PANISERA (UK) LIMITED

SC364097
272 BATH STREET GLASGOW UNITED KINGDOM G2 4JR

Documents

Documents
Date Category Description Pages
18 Jan 2025 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Jan 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2025 gazette Gazette Notice Compulsory 1 Buy now
21 May 2024 accounts Annual Accounts 3 Buy now
08 Nov 2023 officers Change of particulars for director (Mrs Anna Wilkes) 2 Buy now
30 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 May 2023 officers Appointment of director (Mrs Anna Wilkes) 2 Buy now
16 May 2023 officers Termination of appointment of director (Anete Daubure) 1 Buy now
21 Mar 2023 accounts Annual Accounts 3 Buy now
02 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2022 accounts Annual Accounts 3 Buy now
05 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2021 officers Change of particulars for director (Miss Anete Daubure) 2 Buy now
09 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Aug 2021 accounts Annual Accounts 3 Buy now
06 Aug 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Aug 2021 accounts Annual Accounts 3 Buy now
22 Jun 2021 officers Termination of appointment of secretary (Mp Corporate Secretaries Limited) 1 Buy now
14 May 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
20 Apr 2021 gazette Gazette Notice Compulsory 1 Buy now
30 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Oct 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Oct 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Aug 2020 officers Appointment of director (Miss Anete Daubure) 2 Buy now
24 Aug 2020 officers Termination of appointment of director (Joseph Amin) 1 Buy now
19 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
07 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2019 officers Appointment of corporate secretary (Mp Corporate Secretaries Limited) 2 Buy now
07 Jun 2019 officers Termination of appointment of secretary (Mp Secretaries Limited) 1 Buy now
23 Apr 2019 accounts Annual Accounts 5 Buy now
23 Apr 2019 accounts Annual Accounts 6 Buy now
30 May 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
29 May 2018 gazette Gazette Notice Compulsory 1 Buy now
24 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 May 2017 mortgage Statement of satisfaction of a charge 4 Buy now
03 May 2017 mortgage Statement of satisfaction of a charge 4 Buy now
03 May 2017 mortgage Statement of satisfaction of a charge 4 Buy now
03 May 2017 mortgage Statement of satisfaction of a charge 4 Buy now
03 May 2017 mortgage Statement of satisfaction of a charge 4 Buy now
03 May 2017 mortgage Statement of satisfaction of a charge 4 Buy now
03 May 2017 mortgage Statement of satisfaction of a charge 4 Buy now
03 May 2017 mortgage Statement of satisfaction of a charge 4 Buy now
03 May 2017 mortgage Statement of satisfaction of a charge 4 Buy now
27 Apr 2017 resolution Resolution 3 Buy now
26 Apr 2017 officers Termination of appointment of secretary (Galliford Try Secretariat Services Limited) 1 Buy now
26 Apr 2017 officers Termination of appointment of director (Philip Mcvey) 1 Buy now
26 Apr 2017 officers Appointment of corporate secretary (Mp Secretaries Limited) 2 Buy now
26 Apr 2017 officers Appointment of director (Mr Joseph Amin) 2 Buy now
26 Apr 2017 officers Termination of appointment of director (Philip Jonathan Harris) 1 Buy now
26 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Mar 2017 accounts Annual Accounts 17 Buy now
01 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Jul 2016 officers Change of particulars for director (Mr Philip Mcvey) 2 Buy now
14 Jan 2016 accounts Annual Accounts 18 Buy now
25 Aug 2015 annual-return Annual Return 4 Buy now
27 Mar 2015 accounts Annual Accounts 15 Buy now
10 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Oct 2014 annual-return Annual Return 3 Buy now
08 Oct 2014 change-of-name Certificate Change Of Name Company 3 Buy now
18 Sep 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Sep 2014 officers Appointment of corporate secretary (Galliford Try Secretariat Services Limited) 2 Buy now
25 Feb 2014 officers Appointment of director (Mr Philip Jonathan Harris) 3 Buy now
06 Feb 2014 officers Termination of appointment of director (Mark Baxter) 1 Buy now
13 Jan 2014 accounts Annual Accounts 14 Buy now
17 Sep 2013 annual-return Annual Return 4 Buy now
04 Feb 2013 accounts Annual Accounts 14 Buy now
21 Sep 2012 annual-return Annual Return 4 Buy now
04 Apr 2012 accounts Annual Accounts 14 Buy now
09 Sep 2011 annual-return Annual Return 4 Buy now
27 Jan 2011 accounts Annual Accounts 13 Buy now
17 Sep 2010 officers Change of particulars for director (Mark Baxter) 3 Buy now
17 Sep 2010 annual-return Annual Return 14 Buy now
13 Aug 2010 mortgage Particulars of a mortgage or charge / charge no: 9 6 Buy now
21 Jan 2010 mortgage Particulars of a mortgage or charge / charge no: 7 5 Buy now
21 Jan 2010 mortgage Particulars of a mortgage or charge / charge no: 8 5 Buy now
14 Jan 2010 resolution Resolution 16 Buy now
14 Jan 2010 capital Return of Allotment of shares 4 Buy now
07 Jan 2010 mortgage Particulars of a mortgage or charge / charge no: 2 5 Buy now
31 Dec 2009 mortgage Particulars of a mortgage or charge / charge no: 1 5 Buy now
31 Dec 2009 mortgage Mortgage Alter Floating Charge With Number 5 Buy now
31 Dec 2009 mortgage Particulars of a mortgage or charge / charge no: 5 8 Buy now
31 Dec 2009 mortgage Particulars of a mortgage or charge / charge no: 4 8 Buy now
31 Dec 2009 mortgage Particulars of a mortgage or charge / charge no: 3 8 Buy now
31 Dec 2009 mortgage Particulars of a mortgage or charge / charge no: 6 8 Buy now
17 Dec 2009 officers Appointment of director (Philip Mcvey) 3 Buy now
21 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Sep 2009 change-of-name Certificate Change Of Name Company 2 Buy now
24 Sep 2009 officers Director appointed mark baxter 4 Buy now
24 Sep 2009 accounts Accounting reference date extended from 31/08/2010 to 30/09/2010 1 Buy now
24 Sep 2009 officers Appointment terminated director roger connon 1 Buy now
24 Sep 2009 officers Appointment terminated director john rutherford 1 Buy now
24 Sep 2009 officers Appointment terminated secretary md secretaries LIMITED 1 Buy now
17 Aug 2009 incorporation Incorporation Company 34 Buy now