DON'T PANIC ( LDN ) LIMITED

Company Documents

DateDescription
04/10/224 October 2022 Final Gazette dissolved following liquidation

View Document

04/10/224 October 2022 Final Gazette dissolved following liquidation

View Document

01/02/221 February 2022 Liquidators' statement of receipts and payments to 2022-01-08

View Document

20/01/2020 January 2020 REGISTERED OFFICE CHANGED ON 20/01/2020 FROM 14 SCAWFELL STREET LONDON E2 8NG

View Document

17/01/2017 January 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

17/01/2017 January 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/01/2017 January 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

14/11/1914 November 2019 APPOINTMENT TERMINATED, DIRECTOR MARK WHITEWAY

View Document

13/11/1913 November 2019 CESSATION OF MARK KEVIN WHITEWAY AS A PSC

View Document

10/07/1910 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

03/12/183 December 2018 REGISTERED OFFICE CHANGED ON 03/12/2018 FROM 8 ELDER STREET LONDON E1 6BT

View Document

24/09/1824 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 084179780001

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

16/11/1716 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

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

View Accounts

07/09/167 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

04/06/164 June 2016 DISS40 (DISS40(SOAD))

View Document

03/06/163 June 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

03/06/163 June 2016 15/06/15 STATEMENT OF CAPITAL GBP 800

View Document

03/06/163 June 2016 15/06/15 STATEMENT OF CAPITAL GBP 800

View Document

02/06/162 June 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/05/1624 May 2016 FIRST GAZETTE

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

23/06/1523 June 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

08/05/158 May 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

08/05/158 May 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

29/04/1529 April 2015 13/04/15 STATEMENT OF CAPITAL GBP 826.25

View Document

29/04/1529 April 2015 13/04/15 STATEMENT OF CAPITAL GBP 800.00

View Document

27/04/1527 April 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

27/04/1527 April 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

15/04/1515 April 2015 26/03/15 STATEMENT OF CAPITAL GBP 926.25

View Document

15/04/1515 April 2015 26/03/15 STATEMENT OF CAPITAL GBP 952.50

View Document

02/03/152 March 2015 DIRECTOR APPOINTED MR JOSEPH PETER WADE

View Document

02/03/152 March 2015 DIRECTOR APPOINTED MR MARK KEVIN WHITEWAY

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR JOSEPH WADE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

20/11/1420 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

25/03/1425 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

19/12/1319 December 2013 25/03/13 STATEMENT OF CAPITAL GBP 1052.5

View Document

16/12/1316 December 2013 11/03/13 STATEMENT OF CAPITAL GBP 1052.5

View Document

12/12/1312 December 2013 26/02/13 STATEMENT OF CAPITAL GBP 1052.5

View Document

25/10/1325 October 2013 DIRECTOR APPOINTED MR JOSEPH PETER WADE

View Document

25/10/1325 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARK WHITEWAY

View Document

19/04/1319 April 2013 DIRECTOR APPOINTED MARK KEVIN WHITEWAY

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, DIRECTOR JOSEPH WADE

View Document

25/02/1325 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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