PANDORAN LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-02-28

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-15 with updates

View Document

25/11/2225 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/02/2223 February 2022 Second filing for the appointment of Mrs Linda Jean Dunbar as a director

View Document

01/12/211 December 2021 Micro company accounts made up to 2021-02-28

View Document

06/10/216 October 2021 Notification of Linda Jean Dunbar as a person with significant control on 2021-09-21

View Document

06/10/216 October 2021 Termination of appointment of Unathi Ndlovu as a director on 2021-09-22

View Document

06/10/216 October 2021 Cessation of Leeanne Rolanda Cape as a person with significant control on 2021-09-21

View Document

28/07/2128 July 2021 Termination of appointment of Leeanne Rolanda Cape as a director on 2021-07-25

View Document

26/07/2126 July 2021 Appointment of Mrs Unathi Ndlovu as a director on 2021-07-25

View Document

19/07/2119 July 2021 Termination of appointment of Sean Degruchy as a director on 2021-07-12

View Document

21/04/2121 April 2021 Appointment of Mrs Linda Dunbar as a director on 2021-04-15

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES

View Document

14/02/2114 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

07/07/207 July 2020 APPOINTMENT TERMINATED, DIRECTOR KENNETH MACGREGOR

View Document

07/07/207 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEEANNE ROLANDA CAPE

View Document

07/07/207 July 2020 CESSATION OF KENNETH JAMES MACGREGOR AS A PSC

View Document

17/06/2017 June 2020 DIRECTOR APPOINTED MRS LEEANNE ROLANDA CAPE

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

14/11/1914 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/02/1913 February 2019 PSC'S CHANGE OF PARTICULARS / PROF KENNITH MACGREGOR / 13/02/2019

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

02/11/182 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

03/09/183 September 2018 PSC'S CHANGE OF PARTICULARS / PROF KENNITH MACGREGOR / 03/09/2018

View Document

19/07/1819 July 2018 REGISTERED OFFICE ADDRESS CHANGED ON 19/07/2018 TO PO BOX 4385, 10002565: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

16/06/1816 June 2018 DISS40 (DISS40(SOAD))

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/01/1827 January 2018 DISS40 (DISS40(SOAD))

View Document

26/01/1826 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

16/01/1816 January 2018 FIRST GAZETTE

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR LEEANNE CAPE

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, DIRECTOR ADRIAN WILSON

View Document

28/06/1628 June 2016 DIRECTOR APPOINTED ADRIAN WILSON

View Document

12/02/1612 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information