PANOCEANIC BULK CARRIERS (UK) LIMITED

Company Documents

DateDescription
13/08/2413 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

28/05/2428 May 2024 First Gazette notice for voluntary strike-off

View Document

28/05/2428 May 2024 First Gazette notice for voluntary strike-off

View Document

15/05/2415 May 2024 Application to strike the company off the register

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

24/02/2424 February 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/03/2321 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

11/03/2311 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

10/02/2310 February 2023 Withdraw the company strike off application

View Document

22/11/2222 November 2022 First Gazette notice for voluntary strike-off

View Document

10/11/2210 November 2022 Application to strike the company off the register

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

25/11/2125 November 2021 Statement of capital following an allotment of shares on 2021-11-22

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

03/06/203 June 2020 REGISTERED OFFICE CHANGED ON 03/06/2020 FROM 15 DEVONSHIRE SQUARE LONDON EC2M 4YW

View Document

22/04/2022 April 2020 CURREXT FROM 31/03/2020 TO 30/06/2020

View Document

22/04/2022 April 2020 DIRECTOR APPOINTED MR PRATAP BABURAO SHIRKE

View Document

22/04/2022 April 2020 DIRECTOR APPOINTED MRS ANITA SHIRKE-YURAVLIVKER

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

25/07/1925 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

18/07/1918 July 2019 APPOINTMENT TERMINATED, DIRECTOR PRATAP SHIRKE

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

16/07/1816 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

24/08/1724 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

28/04/1728 April 2017 DIRECTOR APPOINTED MR JOHN HARVEY BOWERING

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

31/08/1631 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

29/03/1629 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

25/06/1525 June 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

30/03/1530 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

13/06/1413 June 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

17/04/1417 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID LAMBERT / 31/08/2012

View Document

17/04/1417 April 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

03/06/133 June 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

19/04/1319 April 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JONES

View Document

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID LAMBERT / 20/08/2012

View Document

21/03/1321 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

28/06/1228 June 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID LAMBERT / 01/01/2012

View Document

04/04/124 April 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

09/06/119 June 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

11/03/1111 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

27/01/1127 January 2011 CURRSHO FROM 30/06/2011 TO 31/03/2011

View Document

27/01/1127 January 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES ROTHON / 16/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID LAMBERT / 16/03/2010

View Document

16/03/1016 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

15/12/0915 December 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

07/04/097 April 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

12/03/0812 March 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

03/04/073 April 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

19/03/0719 March 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

18/03/0518 March 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

03/02/053 February 2005 NEW DIRECTOR APPOINTED

View Document

16/12/0416 December 2004 REGISTERED OFFICE CHANGED ON 16/12/04 FROM: 145 CANNON STREET LONDON EC4N 5BP

View Document

23/03/0423 March 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

13/03/0413 March 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

12/03/0312 March 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

16/04/0216 April 2002 RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

27/04/0127 April 2001 RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

30/03/0030 March 2000 RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS

View Document

01/04/991 April 1999 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/06/00

View Document

19/03/9919 March 1999 NEW DIRECTOR APPOINTED

View Document

19/03/9919 March 1999 NEW DIRECTOR APPOINTED

View Document

19/03/9919 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/03/9919 March 1999 SECRETARY RESIGNED

View Document

19/03/9919 March 1999 DIRECTOR RESIGNED

View Document

04/03/994 March 1999 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