PANDORAEXPRESS 3 LIMITED

Company Documents

DateDescription
19/01/2319 January 2023 Final Gazette dissolved following liquidation

View Document

19/01/2319 January 2023 Final Gazette dissolved following liquidation

View Document

19/10/2219 October 2022 Return of final meeting in a members' voluntary winding up

View Document

30/10/2130 October 2021 Register inspection address has been changed to Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX

View Document

30/10/2130 October 2021 Register(s) moved to registered inspection location Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX

View Document

14/10/2114 October 2021 Termination of appointment of David Lachlan Campbell as a director on 2021-10-13

View Document

11/10/2111 October 2021 Declaration of solvency

View Document

11/10/2111 October 2021 Registered office address changed from Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX to C/O Teneo Restructuring Limited 156 Great Charles Street Birmingham B3 3HN on 2021-10-11

View Document

11/10/2111 October 2021 Resolutions

View Document

11/10/2111 October 2021 Resolutions

View Document

11/10/2111 October 2021 Appointment of a voluntary liquidator

View Document

24/09/2124 September 2021 Resolutions

View Document

24/09/2124 September 2021

View Document

24/09/2124 September 2021

View Document

24/09/2124 September 2021 Statement of capital on 2021-09-24

View Document

24/09/2124 September 2021 Resolutions

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

17/07/1917 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JINLONG WANG / 10/07/2019

View Document

09/07/199 July 2019 FULL ACCOUNTS MADE UP TO 30/12/18

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

14/09/1814 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / JINLONG WANG / 13/07/2018

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

25/01/1825 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/01/2018

View Document

20/12/1720 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PANDORAEXPRESS 2 LIMITED

View Document

27/06/1727 June 2017 FULL ACCOUNTS MADE UP TO 01/01/17

View Document

14/06/1714 June 2017 DIRECTOR APPOINTED JINLONG WANG

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD HODGSON

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

05/09/165 September 2016 CURREXT FROM 30/06/2016 TO 31/12/2016

View Document

30/03/1630 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

22/12/1522 December 2015 FULL ACCOUNTS MADE UP TO 28/06/15

View Document

11/08/1511 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAUL HODGSON / 29/07/2015

View Document

31/03/1531 March 2015 FULL ACCOUNTS MADE UP TO 29/06/14

View Document

12/03/1512 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

26/11/1426 November 2014 ADOPT ARTICLES 12/11/2014

View Document

21/11/1421 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 046886100003

View Document

19/08/1419 August 2014 SECRETARY APPOINTED MR ANDREW DAVID PELLINGTON

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, DIRECTOR JACKIE FREEMAN

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, SECRETARY JACKIE FREEMAN

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, DIRECTOR HARVEY SMYTH

View Document

08/05/148 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JACKIE DOREEN FREEMAN / 08/05/2014

View Document

08/05/148 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HARVEY JOHN SMYTH / 08/05/2014

View Document

08/05/148 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACKIE DOREEN FREEMAN / 08/05/2014

View Document

07/05/147 May 2014 DIRECTOR APPOINTED MR RICHARD PAUL HODGSON

View Document

06/05/146 May 2014 DIRECTOR APPOINTED MR ANDREW DAVID PELLINGTON

View Document

12/03/1412 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

13/01/1413 January 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

20/03/1320 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

30/01/1330 January 2013 FULL ACCOUNTS MADE UP TO 01/07/12

View Document

15/03/1215 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

20/12/1120 December 2011 FULL ACCOUNTS MADE UP TO 26/06/11

View Document

14/03/1114 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

01/12/101 December 2010 FULL ACCOUNTS MADE UP TO 27/06/10

View Document

09/03/109 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

01/11/091 November 2009 FULL ACCOUNTS MADE UP TO 28/06/09

View Document

01/04/091 April 2009 FULL ACCOUNTS MADE UP TO 29/06/08

View Document

12/03/0912 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 REGISTERED OFFICE CHANGED ON 01/10/2008 FROM HUNTON HOUSE HIGHBRIDGE ESTATE OXFORD ROAD UXBRIDGE UB8 1HU

View Document

15/07/0815 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JACKIE FREEMAN / 14/07/2008

View Document

14/07/0814 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JACKIE FREEMAN / 14/07/2008

View Document

11/07/0811 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JACKIE FREEMAN / 11/07/2008

View Document

08/05/088 May 2008 FULL ACCOUNTS MADE UP TO 01/07/07

View Document

13/03/0813 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 AUDITOR'S RESIGNATION

View Document

21/03/0721 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 DIRECTOR RESIGNED

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

09/01/079 January 2007 FULL ACCOUNTS MADE UP TO 02/07/06

View Document

31/08/0631 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/062 May 2006 FULL ACCOUNTS MADE UP TO 26/06/05

View Document

03/04/063 April 2006 REGISTERED OFFICE CHANGED ON 03/04/06 FROM: 1 UNION BUSINESS PARK FLORENCE WAY UXBRIDGE MIDDLESEX UB8 2LS

View Document

20/03/0620 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 NEW SECRETARY APPOINTED

View Document

13/01/0613 January 2006 NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 DIRECTOR RESIGNED

View Document

13/01/0613 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/01/0613 January 2006 DIRECTOR RESIGNED

View Document

13/01/0613 January 2006 NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 DIRECTOR RESIGNED

View Document

20/09/0520 September 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

31/03/0531 March 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

14/08/0414 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/045 August 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0410 May 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/06/04

View Document

15/09/0315 September 2003 REGISTERED OFFICE CHANGED ON 15/09/03 FROM: 6 CHESTERFIELD GARDENS LONDON W1J 5BQ

View Document

22/07/0322 July 2003 S-DIV 14/07/03

View Document

22/07/0322 July 2003 RE SUB DIVIDED 30/06/03

View Document

22/07/0322 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/05/0322 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/04/0330 April 2003 NC INC ALREADY ADJUSTED 27/03/03

View Document

30/04/0330 April 2003 £ NC 100/100000000 27

View Document

30/04/0330 April 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/04/0330 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/04/0330 April 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0310 April 2003 NEW DIRECTOR APPOINTED

View Document

10/04/0310 April 2003 DIRECTOR RESIGNED

View Document

10/04/0310 April 2003 DIRECTOR RESIGNED

View Document

10/04/0310 April 2003 SECRETARY RESIGNED

View Document

10/04/0310 April 2003 REGISTERED OFFICE CHANGED ON 10/04/03 FROM: 2 LAMBS PASSAGE LONDON EC1Y 8BB

View Document

10/04/0310 April 2003 NEW DIRECTOR APPOINTED

View Document

27/03/0327 March 2003 COMPANY NAME CHANGED TRUSHELFCO (NO.2939) LIMITED CERTIFICATE ISSUED ON 27/03/03

View Document

24/03/0324 March 2003 DIRECTOR RESIGNED

View Document

24/03/0324 March 2003 DIRECTOR RESIGNED

View Document

24/03/0324 March 2003 NEW DIRECTOR APPOINTED

View Document

24/03/0324 March 2003 NEW DIRECTOR APPOINTED

View Document

06/03/036 March 2003 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