GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, September 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, June 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, June 2023
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/09/13
filed on: 10th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
2020/12/18 - the day director's appointment was terminated
filed on: 1st, December 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/12/18.
filed on: 1st, December 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/09/13
filed on: 6th, October 2021
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2020/12/18
filed on: 22nd, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020/12/18
filed on: 22nd, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/09/13
filed on: 15th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019/09/13
filed on: 27th, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018/09/13
filed on: 24th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 2018/06/28. New Address: 4th Floor Radius House 51 Clarendon Road Watford Herts Wd17 1P. Previous address: 2 Stamford Square London SW15 2BF United Kingdom
filed on: 28th, June 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 2018/06/28 director's details were changed
filed on: 28th, June 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 21st, May 2018
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 2017/10/16 director's details were changed
filed on: 16th, October 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/10/16
filed on: 16th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/09/13
filed on: 13th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
CERTNM |
Company name changed panzar inc. LIMITEDcertificate issued on 19/09/16
filed on: 19th, September 2016
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 14th, September 2016
|
incorporation |
Free Download
(29 pages)
|