PANGOLIN PRODUCTIONS LIMITED
Company Documents
Date | Description |
---|---|
17/10/2317 October 2023 | Final Gazette dissolved via voluntary strike-off |
17/10/2317 October 2023 | Final Gazette dissolved via voluntary strike-off |
01/08/231 August 2023 | First Gazette notice for voluntary strike-off |
01/08/231 August 2023 | First Gazette notice for voluntary strike-off |
24/07/2324 July 2023 | Application to strike the company off the register |
12/05/2312 May 2023 | Total exemption full accounts made up to 2023-05-09 |
11/05/2311 May 2023 | Previous accounting period shortened from 2023-05-31 to 2023-05-09 |
09/05/239 May 2023 | Annual accounts for year ending 09 May 2023 |
20/03/2320 March 2023 | Confirmation statement made on 2023-03-20 with updates |
20/03/2320 March 2023 | Notification of Nicola Jane Frewin as a person with significant control on 2023-03-20 |
20/03/2320 March 2023 | Cessation of Nick Frewin as a person with significant control on 2022-12-21 |
07/02/237 February 2023 | Appointment of Mrs Nicola Jane Frewin as a director on 2023-01-31 |
07/02/237 February 2023 | Termination of appointment of Nick Frewin as a director on 2022-12-21 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
06/07/216 July 2021 | Total exemption full accounts made up to 2021-05-31 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-16 with updates |
16/06/2116 June 2021 | Termination of appointment of Nicola Frewin as a secretary on 2021-06-16 |
16/06/2116 June 2021 | Change of details for Mr Nick Frewin as a person with significant control on 2021-06-15 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
12/06/2012 June 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES |
13/06/1913 June 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES |
17/07/1817 July 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES |
20/07/1720 July 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
16/02/1716 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
15/02/1715 February 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/15 |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
16/06/1616 June 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
08/06/158 June 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/02/1528 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
21/05/1421 May 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
07/07/137 July 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
11/06/1211 June 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
06/04/126 April 2012 | SECRETARY APPOINTED MRS NICOLA FREWIN |
29/03/1229 March 2012 | APPOINTMENT TERMINATED, SECRETARY CHARLEEN PAGE |
29/03/1229 March 2012 | REGISTERED OFFICE CHANGED ON 29/03/2012 FROM 4B CHURCH STREET DISS NORFOLK IP22 4DD UNITED KINGDOM |
16/01/1216 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
06/06/116 June 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
15/12/1015 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICK FREWIN / 15/12/2010 |
20/05/1020 May 2010 | Annual return made up to 13 May 2010 with full list of shareholders |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICK FREWIN / 13/05/2010 |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
18/05/0918 May 2009 | REGISTERED OFFICE CHANGED ON 18/05/2009 FROM 4B CHURCH STREET DISS NORFOLK IP22 4DD UNITED KINGDOM |
18/05/0918 May 2009 | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS |
24/03/0924 March 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
24/03/0924 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
04/06/084 June 2008 | RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS |
31/03/0831 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
11/03/0811 March 2008 | REGISTERED OFFICE CHANGED ON 11/03/2008 FROM 104 VICTORIA ROAD DISS NORFOLK IP22 4JG |
23/05/0723 May 2007 | RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS |
20/01/0720 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
07/06/067 June 2006 | RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS |
07/06/067 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
08/03/068 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
24/05/0524 May 2005 | RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS |
06/04/056 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
01/07/041 July 2004 | RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS |
31/07/0331 July 2003 | DIRECTOR RESIGNED |
31/07/0331 July 2003 | SECRETARY RESIGNED |
31/07/0331 July 2003 | NEW SECRETARY APPOINTED |
31/07/0331 July 2003 | NEW DIRECTOR APPOINTED |
13/05/0313 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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