Advanced company searchLink opens in new window

PANDORAEXPRESS 2A LIMITED

Company number 04773127

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
18 Nov 2021 LIQ13 Return of final meeting in a members' voluntary winding up
19 Dec 2020 AD01 Registered office address changed from 82 st John Street London EC1M 4JN to Devonshire House 60 Goswell Road London EC1M 7AD on 19 December 2020
19 Dec 2020 600 Appointment of a voluntary liquidator
19 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-10
19 Dec 2020 LIQ01 Declaration of solvency
08 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
09 Jun 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
19 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
24 Jun 2019 CS01 Confirmation statement made on 21 May 2019 with updates
24 Jun 2019 CH01 Director's details changed for Mr Manjit Dale on 21 May 2019
24 Jun 2019 CH01 Director's details changed for Mr Stephen James Robertson on 21 May 2019
22 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
17 Jul 2018 CS01 Confirmation statement made on 21 May 2018 with updates
12 Jul 2017 PSC02 Notification of Tdr Capital General Partner Limited as a person with significant control on 6 April 2016
11 Jul 2017 CS01 Confirmation statement made on 21 May 2017 with updates
02 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
08 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Jun 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
21 May 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
13 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Aug 2014 CH01 Director's details changed for Mr Charles Francis Luyckx on 21 May 2014
13 Aug 2014 CH01 Director's details changed for Mr Charles Francis Luyckx on 21 May 2014
13 Aug 2014 CH03 Secretary's details changed for Mr Charles Francis Luyckx on 21 May 2014