Advanced company searchLink opens in new window

PANBOROUGH LTD

Company number 13528020

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)
25 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2023 DS01 Application to strike the company off the register
03 Nov 2022 CS01 Confirmation statement made on 22 July 2022 with updates
13 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
12 Oct 2022 AA Micro company accounts made up to 5 April 2022
11 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
14 May 2022 AA01 Previous accounting period shortened from 31 July 2022 to 5 April 2022
02 Sep 2021 PSC07 Cessation of Jasmine Tickner as a person with significant control on 16 August 2021
02 Sep 2021 TM01 Termination of appointment of Jasmine Tickner as a director on 16 August 2021
02 Sep 2021 AP01 Appointment of Ms Shienalyn Chuatico as a director on 16 August 2021
31 Aug 2021 PSC01 Notification of Shienalyn Chuatico as a person with significant control on 16 August 2021
04 Aug 2021 AD01 Registered office address changed from 12 James Terrace Easington Lane Houghton Le Spring DH5 0QR England to Suite 1B the Bakers Boot Factory Cleveland Road Wolverhampton WV2 1BH on 4 August 2021
23 Jul 2021 NEWINC Incorporation
Statement of capital on 2021-07-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted