PANGOLIN PROPERTIES LTD
Company Documents
Date | Description |
---|---|
04/01/224 January 2022 | First Gazette notice for voluntary strike-off |
04/01/224 January 2022 | First Gazette notice for voluntary strike-off |
22/12/2122 December 2021 | Application to strike the company off the register |
07/10/217 October 2021 | Resolutions |
07/10/217 October 2021 | |
07/10/217 October 2021 | |
07/10/217 October 2021 | Statement of capital on 2021-10-07 |
07/10/217 October 2021 | Resolutions |
07/10/217 October 2021 | Resolutions |
02/10/172 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
13/07/1713 July 2017 | PREVEXT FROM 31/01/2017 TO 31/03/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
10/01/1710 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 099539160002 |
06/10/166 October 2016 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN MACEY |
15/09/1615 September 2016 | APPOINTMENT TERMINATED, DIRECTOR SARA WILDGOOSE |
27/06/1627 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 099539160001 |
15/01/1615 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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