PANDORAEXPRESS 1 LIMITED.

04688642
156 GREAT CHARLES STREET BIRMINGHAM B3 3HN

Documents

Documents
Date Category Description Pages
19 Jan 2023 gazette Gazette Dissolved Liquidation 1 Buy now
19 Oct 2022 insolvency Liquidation Voluntary Members Return Of Final Meeting 22 Buy now
30 Oct 2021 address Move Registers To Sail Company With New Address 2 Buy now
30 Oct 2021 address Change Sail Address Company With New Address 2 Buy now
14 Oct 2021 officers Termination of appointment of director (David Lachlan Campbell) 1 Buy now
12 Oct 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
12 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 Oct 2021 resolution Resolution 1 Buy now
11 Oct 2021 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
23 Sep 2021 capital Statement of capital (Section 108) 3 Buy now
23 Sep 2021 insolvency Solvency Statement dated 21/09/21 1 Buy now
23 Sep 2021 insolvency Solvency Statement dated 21/09/21 1 Buy now
23 Sep 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
23 Sep 2021 resolution Resolution 1 Buy now
10 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
10 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
09 Mar 2021 officers Appointment of director (Mrs Joanne Clare Bennett) 2 Buy now
09 Mar 2021 officers Appointment of secretary (Mrs Joanne Clare Bennett) 2 Buy now
09 Mar 2021 officers Termination of appointment of secretary (Andrew David Pellington) 1 Buy now
09 Mar 2021 officers Termination of appointment of director (Andrew David Pellington) 1 Buy now
08 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2021 accounts Annual Accounts 7 Buy now
17 Nov 2020 resolution Resolution 1 Buy now
17 Nov 2020 incorporation Memorandum Articles 34 Buy now
16 Nov 2020 officers Appointment of director (Mr David Lachlan Campbell) 2 Buy now
16 Nov 2020 officers Termination of appointment of director (Jinlong Wang) 1 Buy now
11 Nov 2020 mortgage Registration of a charge 82 Buy now
09 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2019 officers Change of particulars for director (Mr Jinlong Wang) 2 Buy now
11 Jul 2019 accounts Annual Accounts 7 Buy now
11 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2018 accounts Annual Accounts 8 Buy now
19 Jul 2018 officers Change of particulars for director (Jinlong Wang) 2 Buy now
07 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
20 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Jun 2017 accounts Annual Accounts 9 Buy now
14 Jun 2017 officers Appointment of director (Jinlong Wang) 2 Buy now
13 Jun 2017 officers Termination of appointment of director (Richard Paul Hodgson) 1 Buy now
08 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Sep 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
30 Mar 2016 annual-return Annual Return 4 Buy now
22 Dec 2015 accounts Annual Accounts 7 Buy now
11 Aug 2015 officers Change of particulars for director (Mr Richard Paul Hodgson) 2 Buy now
31 Mar 2015 accounts Annual Accounts 7 Buy now
09 Mar 2015 annual-return Annual Return 4 Buy now
27 Nov 2014 incorporation Memorandum Articles 14 Buy now
27 Nov 2014 resolution Resolution 6 Buy now
21 Nov 2014 mortgage Registration of a charge 10 Buy now
19 Aug 2014 officers Appointment of secretary (Mr Andrew David Pellington) 2 Buy now
18 Aug 2014 officers Termination of appointment of secretary (Jackie Doreen Freeman) 1 Buy now
18 Aug 2014 officers Termination of appointment of director (Jackie Doreen Freeman) 1 Buy now
18 Aug 2014 officers Termination of appointment of director (Harvey John Smyth) 1 Buy now
08 May 2014 officers Change of particulars for director (Mrs Jackie Doreen Freeman) 2 Buy now
08 May 2014 officers Change of particulars for secretary (Mrs Jackie Doreen Freeman) 1 Buy now
08 May 2014 officers Change of particulars for director (Mr Harvey John Smyth) 2 Buy now
07 May 2014 officers Appointment of director (Mr Richard Paul Hodgson) 2 Buy now
06 May 2014 officers Appointment of director (Mr Andrew David Pellington) 2 Buy now
12 Mar 2014 annual-return Annual Return 5 Buy now
13 Dec 2013 accounts Annual Accounts 7 Buy now
20 Mar 2013 annual-return Annual Return 5 Buy now
01 Oct 2012 accounts Annual Accounts 9 Buy now
15 Mar 2012 annual-return Annual Return 5 Buy now
21 Dec 2011 accounts Annual Accounts 7 Buy now
14 Mar 2011 annual-return Annual Return 5 Buy now
25 Aug 2010 accounts Annual Accounts 7 Buy now
09 Mar 2010 annual-return Annual Return 5 Buy now
30 Jul 2009 accounts Annual Accounts 7 Buy now
12 Mar 2009 annual-return Return made up to 06/03/09; full list of members 3 Buy now
01 Oct 2008 address Registered office changed on 01/10/2008 from hunton house highbridge estate oxford road uxbridge UB8 1HU 1 Buy now
25 Jul 2008 accounts Annual Accounts 7 Buy now
14 Jul 2008 officers Director and secretary's change of particulars / jackie freeman / 14/07/2008 1 Buy now
14 Jul 2008 officers Director and secretary's change of particulars / jackie freeman / 14/07/2008 1 Buy now
11 Jul 2008 officers Director and secretary's change of particulars / jackie freeman / 11/07/2008 1 Buy now
11 Jul 2008 officers Director and secretary's change of particulars / jackie freeman / 11/07/2008 1 Buy now
08 May 2008 accounts Annual Accounts 8 Buy now
13 Mar 2008 annual-return Return made up to 06/03/08; full list of members 3 Buy now
21 Apr 2007 auditors Auditors Resignation Company 2 Buy now
21 Mar 2007 annual-return Return made up to 06/03/07; full list of members 7 Buy now
22 Jan 2007 officers New director appointed 2 Buy now
22 Jan 2007 officers Director resigned 1 Buy now
09 Jan 2007 accounts Annual Accounts 8 Buy now
31 Aug 2006 officers Director's particulars changed 1 Buy now
26 May 2006 annual-return Return made up to 06/03/06; full list of members 7 Buy now
02 May 2006 accounts Annual Accounts 16 Buy now
04 Apr 2006 address Registered office changed on 04/04/06 from: 1 union business park florence way uxbridge middlesex UB8 2LS 1 Buy now
13 Jan 2006 officers New secretary appointed 2 Buy now
13 Jan 2006 officers Director resigned 1 Buy now
13 Jan 2006 officers Director resigned 1 Buy now
13 Jan 2006 officers Director resigned 1 Buy now
13 Jan 2006 officers Secretary resigned;director resigned 1 Buy now
13 Jan 2006 officers New director appointed 2 Buy now
13 Jan 2006 officers New director appointed 2 Buy now
16 Nov 2005 accounts Annual Accounts 23 Buy now
31 Mar 2005 annual-return Return made up to 06/03/05; full list of members 8 Buy now
20 Oct 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
05 Aug 2004 officers Secretary's particulars changed;director's particulars changed 1 Buy now
10 May 2004 annual-return Return made up to 06/03/04; full list of members 7 Buy now
27 Feb 2004 mortgage Particulars of mortgage/charge 9 Buy now
21 Jan 2004 accounts Accounting reference date extended from 31/03/04 to 30/06/04 1 Buy now