PANJATAN SOLUTIONS LTD

Company Documents

DateDescription
08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM
31 PISCES COURT 15 ZODIAC CLOSE
EDGWARE
LONDON
HA8 5FJ
ENGLAND

View Document

06/03/186 March 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/03/186 March 2018 SPECIAL RESOLUTION TO WIND UP

View Document

06/03/186 March 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

07/02/187 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

21/04/1721 April 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

09/08/169 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MUNIRA MASALAWALA / 09/08/2016

View Document

09/08/169 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MURTAZA MASALAWALA / 09/08/2016

View Document

02/08/162 August 2016 REGISTERED OFFICE CHANGED ON 02/08/2016 FROM
31 PISCES COURT 15 ZODIAC CLOSE
LONDON
EDGWARE
HA8 5FJ

View Document

22/03/1622 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MURTAZA MASALAWALA / 08/08/2015

View Document

22/03/1622 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MUNIRA MASALAWALA / 08/08/2015

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/08/1519 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

11/08/1511 August 2015 REGISTERED OFFICE CHANGED ON 11/08/2015 FROM
20 ABINGER COURT 36 GORDON ROAD
LONDON
W5 2AF

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED MRS MUNIRA MASALAWALA

View Document

17/04/1517 April 2015 07/04/15 STATEMENT OF CAPITAL GBP 100

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/08/1411 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MURTAZA MASALAWALA / 03/03/2014

View Document

10/03/1410 March 2014 REGISTERED OFFICE CHANGED ON 10/03/2014 FROM
NO. 6 68 GRANGE ROAD
LONDON
W5 5BX
UNITED KINGDOM

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

13/08/1313 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

09/08/129 August 2012 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company