PANGLOSS CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
08/08/258 August 2025 New | Confirmation statement made on 2025-04-25 with no updates |
31/10/2431 October 2024 | Total exemption full accounts made up to 2024-01-31 |
30/10/2430 October 2024 | Registered office address changed from 4 Lothian Street Dalkeith EH22 1DS Scotland to 36 Gillespie Crescent Edinburgh EH10 4HX on 2024-10-30 |
17/07/2417 July 2024 | Compulsory strike-off action has been discontinued |
16/07/2416 July 2024 | Confirmation statement made on 2024-04-25 with no updates |
16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
30/10/2330 October 2023 | Micro company accounts made up to 2023-01-31 |
10/10/2310 October 2023 | Registered office address changed from 3 Queen Street Edinburgh EH2 1JE to 4 Lothian Street Dalkeith EH22 1DS on 2023-10-10 |
10/10/2310 October 2023 | Confirmation statement made on 2023-04-25 with no updates |
16/09/2316 September 2023 | Compulsory strike-off action has been discontinued |
16/09/2316 September 2023 | Compulsory strike-off action has been discontinued |
15/08/2315 August 2023 | First Gazette notice for compulsory strike-off |
15/08/2315 August 2023 | First Gazette notice for compulsory strike-off |
29/06/2329 June 2023 | Director's details changed for Ms Jennifer Ruth Lilian Edwards on 2021-09-16 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-31 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-25 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
28/09/2128 September 2021 | Confirmation statement made on 2020-04-25 with no updates |
28/09/2128 September 2021 | Confirmation statement made on 2021-04-25 with no updates |
22/09/2122 September 2021 | Total exemption full accounts made up to 2021-01-31 |
22/09/2122 September 2021 | Total exemption full accounts made up to 2020-01-31 |
22/09/2122 September 2021 | Total exemption full accounts made up to 2019-01-31 |
27/08/1927 August 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
11/06/1911 June 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
30/05/1930 May 2019 | APPLICATION FOR STRIKING-OFF |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES |
01/02/181 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
25/01/1825 January 2018 | CURRSHO FROM 30/04/2018 TO 31/01/2018 |
23/01/1823 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
05/12/175 December 2017 | REGISTERED OFFICE CHANGED ON 05/12/2017 FROM 3 CLAIRMONT GARDENS GLASGOW G3 7LW UNITED KINGDOM |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
26/04/1626 April 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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