PANORAMA CONSULTING LTD
Company Documents
Date | Description |
---|---|
29/03/2229 March 2022 | Final Gazette dissolved via voluntary strike-off |
11/01/2211 January 2022 | First Gazette notice for voluntary strike-off |
11/01/2211 January 2022 | First Gazette notice for voluntary strike-off |
30/12/2130 December 2021 | Application to strike the company off the register |
17/12/2117 December 2021 | Micro company accounts made up to 2021-09-30 |
13/10/2113 October 2021 | Previous accounting period shortened from 2021-10-31 to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-17 with no updates |
13/01/2113 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES |
18/01/2018 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES |
15/01/1915 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES |
05/01/185 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES |
06/04/176 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
17/10/1617 October 2016 | CURREXT FROM 30/06/2016 TO 31/10/2016 |
28/06/1628 June 2016 | Annual return made up to 17 June 2016 with full list of shareholders |
24/12/1524 December 2015 | APPOINTMENT TERMINATED, DIRECTOR ROSALIA ZELIOTIS |
25/11/1525 November 2015 | REGISTERED OFFICE CHANGED ON 25/11/2015 FROM 1 SUNNYBANK ROAD POTTERS BAR EN6 2NW |
25/11/1525 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS. ROSALIA MARIA LINDA ZELIOTIS / 25/11/2015 |
25/11/1525 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PANAYIOTIS ZELIOTIS / 25/11/2015 |
25/11/1525 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PANAYIOTIS ZELIOTIS / 25/11/2015 |
05/10/155 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
26/06/1526 June 2015 | Annual return made up to 17 June 2015 with full list of shareholders |
16/01/1516 January 2015 | DIRECTOR APPOINTED MRS. ROSALIA MARIA LINDA ZELIOTIS |
13/01/1513 January 2015 | 13/01/15 STATEMENT OF CAPITAL GBP 100 |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
29/06/1429 June 2014 | Annual return made up to 17 June 2014 with full list of shareholders |
17/06/1317 June 2013 | 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