PANGAEA ARCH LIMITED
Company Documents
Date | Description |
---|---|
19/11/2419 November 2024 | Final Gazette dissolved via compulsory strike-off |
19/11/2419 November 2024 | Final Gazette dissolved via compulsory strike-off |
03/09/243 September 2024 | First Gazette notice for compulsory strike-off |
18/06/2318 June 2023 | Termination of appointment of Tashan Justin Nesbeth as a director on 2023-06-17 |
18/06/2318 June 2023 | Registered office address changed from Flat 3 426 Gillott Road Birmingham B16 9LP England to 2 st. Marys Road Smethwick B67 5DG on 2023-06-18 |
18/06/2318 June 2023 | Appointment of Mr Stephen Launt as a director on 2023-06-17 |
18/06/2318 June 2023 | Confirmation statement made on 2023-06-18 with updates |
18/06/2318 June 2023 | Notification of Stephen Launt as a person with significant control on 2023-06-15 |
18/06/2318 June 2023 | Cessation of Tashan Justin Nesbeth as a person with significant control on 2023-05-06 |
28/03/2328 March 2023 | Micro company accounts made up to 2023-02-28 |
28/03/2328 March 2023 | Appointment of Mr Tashan Justin Nesbeth as a director on 2023-03-26 |
28/03/2328 March 2023 | Termination of appointment of Joanne Thomson as a director on 2023-03-24 |
28/03/2328 March 2023 | Registered office address changed from Flat 6 st. Gerards Court St Gerards Road Solihull B91 1TY England to Flat 3 426 Gillott Road Birmingham B16 9LP on 2023-03-28 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-28 with updates |
28/03/2328 March 2023 | Cessation of Joanne Thomson as a person with significant control on 2023-03-22 |
28/03/2328 March 2023 | Notification of Tashan Nesbeth as a person with significant control on 2023-03-25 |
28/02/2328 February 2023 | Registered office address changed from Flat 6 st. Gerards Road Solihull B91 1TY England to Flat 6 st. Gerards Court St Gerards Road Solihull B91 1TY on 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/02/2328 February 2023 | Registered office address changed from Flat 3 95 Humberstone Gate Leicester LE1 1WB England to Flat 6 st. Gerards Road Solihull B91 1TY on 2023-02-28 |
13/02/2313 February 2023 | Registered office address changed from 117 Chatham Road Birmingham B31 2PL England to Flat 3 95 Humberstone Gate Leicester LE1 1WB on 2023-02-13 |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-10 with updates |
10/10/2210 October 2022 | Termination of appointment of Kiefer Douglas Francis as a director on 2022-10-07 |
10/10/2210 October 2022 | Registered office address changed from 16 Chalcot Road Coate Swindon SN3 6BL England to 117 Chatham Road Birmingham B31 2PL on 2022-10-10 |
10/10/2210 October 2022 | Appointment of Ms Joanne Thomson as a director on 2022-10-09 |
10/10/2210 October 2022 | Notification of Joanne Thomson as a person with significant control on 2022-10-09 |
10/10/2210 October 2022 | Cessation of Kiefer Douglas Francis as a person with significant control on 2022-10-07 |
13/05/2213 May 2022 | Notification of Ann Doyle as a person with significant control on 2022-05-05 |
13/05/2213 May 2022 | Termination of appointment of Joanne Thomson as a director on 2022-05-03 |
13/05/2213 May 2022 | Confirmation statement made on 2022-05-13 with updates |
13/05/2213 May 2022 | Registered office address changed from Block 1 Croftleigh Gardens Kingslea Road Solihull B91 1TG England to 6 Elm Grove Hurley Atherstone CV9 2NE on 2022-05-13 |
13/05/2213 May 2022 | Appointment of Miss Ann Doyle as a director on 2022-05-05 |
13/05/2213 May 2022 | Cessation of Joanne Thomson as a person with significant control on 2022-05-01 |
16/02/2216 February 2022 | Incorporation |
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