PAN AFRICAN INTERNATIONAL LIMITED

C/O Gordon Dadds Corporate Services Limited C/O Gordon Dadds Corporate Services Limited, London, WC2N 4HN, United Kingdom
StatusDISSOLVED
Company No.04654769
CategoryPrivate Limited Company
Incorporated03 Feb 2003
Age21 years, 3 months, 11 days
JurisdictionEngland Wales
Dissolution21 Feb 2017
Years7 years, 2 months, 21 days

SUMMARY

PAN AFRICAN INTERNATIONAL LIMITED is an dissolved private limited company with number 04654769. It was incorporated 21 years, 3 months, 11 days ago, on 03 February 2003 and it was dissolved 7 years, 2 months, 21 days ago, on 21 February 2017. The company address is C/O Gordon Dadds Corporate Services Limited C/O Gordon Dadds Corporate Services Limited, London, WC2N 4HN, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 21 Feb 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Dec 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Nov 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Oct 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2016

Action Date: 30 Jun 2016

Category: Address

Type: AD01

Old address: C/O Gordon Dadds 6 Agar Street London WC2N 4HN

Change date: 2016-06-30

New address: C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN

Documents

View document PDF

Change corporate secretary company with change date

Date: 06 Apr 2016

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2016-04-05

Officer name: Gordon Dadds Company Secretarial Services Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 03 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2015

Action Date: 03 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-03

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Feb 2015

Action Date: 22 May 2014

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Gordon Dadds Company Secretarial Services Limited

Change date: 2014-05-22

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Feb 2015

Action Date: 22 May 2014

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Dlc Company Services Limited

Change date: 2014-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jun 2014

Action Date: 02 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-02

Old address: C/O Davenport Lyons 6 Agar Street London

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2014

Action Date: 03 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Sep 2013

Action Date: 20 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-20

Old address: Davenport Lyons 30 Old Burlington Street London W1S 3NL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2013

Action Date: 03 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2012

Action Date: 03 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2011

Action Date: 03 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2010

Action Date: 03 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-03

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ikechukwu Franklynn Ejizu

Change date: 2009-10-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: Dlc Company Services Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/02/09; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 10 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 03/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 07 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 03/02/06; full list of members

Documents

View document PDF

Legacy

Date: 24 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Address

Type: 287

Description: Registered office changed on 07/07/04 from: 1 old burlington street london W1S 3NL

Documents

View document PDF

Legacy

Date: 19 Feb 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 29/02/04 to 31/03/04

Documents

View document PDF

Legacy

Date: 13 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/02/04; full list of members

Documents

View document PDF

Legacy

Date: 05 Sep 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Memorandum articles

Date: 18 Mar 2003

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 13 Mar 2003

Category: Address

Type: 287

Description: Registered office changed on 13/03/03 from: 235 old marylebone road london NW1 5QT

Documents

View document PDF

Legacy

Date: 13 Mar 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 10 Mar 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed restrock LIMITED\certificate issued on 10/03/03

Documents

View document PDF

Incorporation company

Date: 03 Feb 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HIMA HEALTH CARE LTD

30 NETHER CRAIGOUR,EDINBURGH,EH17 7SB

Number:SC415207
Status:ACTIVE
Category:Private Limited Company
Number:08347547
Status:ACTIVE
Category:Private Limited Company

KONYALI LTD

SUITE 10 TREDEGAR CHAMBERS,NEWPORT,NP20 4AQ

Number:09506569
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LEADING LABELS LTD

UNIT 2 MILLFIELD LANE TRADING,YORK,YO26 6PB

Number:02779812
Status:ACTIVE
Category:Private Limited Company

PRESTBURY (STUKELEY ROAD) LTD.

CAVENDISH HOUSE,LONDON,W1G 0PJ

Number:03672195
Status:ACTIVE
Category:Private Limited Company

T S REFRIGERATION LIMITED

32 DEMONTFORT STREET,LEICESTER,LE1 7GD

Number:04736537
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source