PANDORA SUPPORT LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/02/254 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

17/09/2317 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

17/09/2317 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

01/02/231 February 2023 Confirmation statement made on 2022-08-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

24/12/2124 December 2021 Annual accounts for year ending 24 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/09/1910 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/12/1829 December 2018 REGISTERED OFFICE CHANGED ON 29/12/2018 FROM COMPANY CONSULTANTS UNIT 2 ALEXANDRA GATE CARDIFF CF24 2SA UNITED KINGDOM

View Document

29/12/1829 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEINRICH JUERGEN STOECKLEIN

View Document

29/12/1829 December 2018 CESSATION OF ALEXANDER STOECKLEIN AS A PSC

View Document

05/11/185 November 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

15/06/1815 June 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

15/06/1815 June 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

20/03/1820 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED HEINRICH JUERGEN STOECKLEIN

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER STOECKLEIN

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/10/176 October 2017 REGISTERED OFFICE CHANGED ON 06/10/2017 FROM SUITE 276 2 OLD BROMPTON ROAD LONDON SW7 3DQ UNITED KINGDOM

View Document

03/07/173 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER STOECKLEIN

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/12/1612 December 2016 REGISTERED OFFICE CHANGED ON 12/12/2016 FROM COMPANY CONSULTANTS UNIT FFORDD PENGAM 2 ALEXANDRA GATE CARDIFF CF24 2SA WALES

View Document

13/11/1613 November 2016 REGISTERED OFFICE CHANGED ON 13/11/2016 FROM 2 OLD BROMPTON ROAD SUITE 276 LONDON SW7 3DQ

View Document

22/06/1622 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

15/06/1615 June 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14

View Document

29/03/1629 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

29/03/1629 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/11/1517 November 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12

View Document

17/11/1517 November 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13

View Document

08/09/158 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

05/08/155 August 2015 DISS40 (DISS40(SOAD))

View Document

04/08/154 August 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

14/07/1514 July 2015 FIRST GAZETTE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/09/1418 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/03/1420 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/09/1311 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

12/03/1312 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER STOECKLEIN / 04/03/2012

View Document

24/04/1224 April 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

17/01/1217 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, SECRETARY WORK IN EUROPE LIMITED

View Document

16/01/1216 January 2012 Annual return made up to 4 March 2010 with full list of shareholders

View Document

16/01/1216 January 2012 Annual return made up to 4 March 2011 with full list of shareholders

View Document

16/01/1216 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

16/01/1216 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

16/01/1216 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

16/01/1216 January 2012 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

11/05/1011 May 2010 STRUCK OFF AND DISSOLVED

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

30/03/0930 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/03/084 March 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 REGISTERED OFFICE CHANGED ON 19/11/07 FROM: 5 JUPITER HOUSE, CALLEVA PARK, ALDERMASTON, READING, BERKSHIRE RG7 8NN

View Document

25/03/0725 March 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

08/03/078 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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