PANDORAEXPRESS 5 LIMITED

04709081
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
11 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 Oct 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
11 Oct 2021 resolution Resolution 1 Buy now
11 Oct 2021 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
24 Sep 2021 capital Statement of capital (Section 108) 3 Buy now
24 Sep 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
24 Sep 2021 insolvency Solvency Statement dated 21/09/21 1 Buy now
24 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
25 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2021 officers Termination of appointment of director (Andrew David Pellington) 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
12 Jan 2021 accounts Annual Accounts 7 Buy now
17 Nov 2020 resolution Resolution 1 Buy now
17 Nov 2020 incorporation Memorandum Articles 30 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
24 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
09 Jul 2019 accounts Annual Accounts 7 Buy now
01 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2018 accounts Annual Accounts 7 Buy now
19 Jul 2018 officers Change of particulars for director (Jinlong Wang) 2 Buy now
27 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 16 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
28 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
13 Apr 2016 annual-return Annual Return 4 Buy now
22 Dec 2015 accounts Annual Accounts 20 Buy now
11 Aug 2015 officers Change of particulars for director (Mr Richard Paul Hodgson) 2 Buy now
15 Apr 2015 annual-return Annual Return 4 Buy now
31 Mar 2015 accounts Annual Accounts 16 Buy now
21 Nov 2014 mortgage Registration of a charge 10 Buy now
07 Oct 2014 change-of-name Certificate Change Of Name Company 3 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 secretary (Mrs Jackie Doreen Freeman) 1 Buy now
08 May 2014 officers Change of particulars for director (Mr Harvey John Smyth) 2 Buy now
08 May 2014 officers Change of particulars for director (Mrs Jackie Doreen Freeman) 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
09 Apr 2014 annual-return Annual Return 5 Buy now
13 Jan 2014 accounts Annual Accounts 15 Buy now
05 Jun 2013 change-of-constitution Statement Of Companys Objects 2 Buy now
05 Jun 2013 resolution Resolution 1 Buy now
05 Jun 2013 incorporation Re Registration Memorandum Articles 26 Buy now
05 Jun 2013 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
05 Jun 2013 change-of-name Reregistration Public To Private Company 2 Buy now
17 Apr 2013 annual-return Annual Return 5 Buy now
18 Dec 2012 accounts Annual Accounts 13 Buy now
26 Mar 2012 annual-return Annual Return 5 Buy now
20 Dec 2011 accounts Annual Accounts 14 Buy now
04 Apr 2011 annual-return Annual Return 5 Buy now
01 Dec 2010 accounts Annual Accounts 11 Buy now
25 Mar 2010 annual-return Annual Return 5 Buy now
01 Nov 2009 accounts Annual Accounts 11 Buy now
01 Apr 2009 accounts Annual Accounts 11 Buy now
31 Mar 2009 annual-return Return made up to 24/03/09; 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 middlesex UB8 1HU 1 Buy now
15 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
11 Jul 2008 officers Director and secretary's change of particulars / jackie freeman / 11/07/2008 1 Buy now
12 May 2008 annual-return Return made up to 24/03/08; full list of members 3 Buy now
03 Feb 2008 accounts Annual Accounts 11 Buy now
21 Apr 2007 auditors Auditors Resignation Company 2 Buy now
19 Apr 2007 annual-return Return made up to 24/03/07; 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 11 Buy now
31 Aug 2006 officers Director's particulars changed 1 Buy now
19 Apr 2006 annual-return Return made up to 24/03/06; full list of members 7 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
04 Feb 2006 accounts Annual Accounts 12 Buy now
12 Jan 2006 officers New director appointed 2 Buy now
12 Jan 2006 officers New director appointed 2 Buy now
12 Jan 2006 officers New secretary appointed 2 Buy now
12 Jan 2006 officers Director resigned 1 Buy now
12 Jan 2006 officers Director resigned 1 Buy now
12 Jan 2006 officers Director resigned 1 Buy now
12 Jan 2006 officers Secretary resigned;director resigned 1 Buy now
20 Sep 2005 accounts Annual Accounts 11 Buy now
31 Mar 2005 annual-return Return made up to 24/03/05; full list of members 8 Buy now
14 Aug 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now