PANDYA (ACCOUNTANTS) LIMITED
Status | ACTIVE |
Company No. | 06243605 |
Category | Private Limited Company |
Incorporated | 10 May 2007 |
Age | 17 years, 23 days |
Jurisdiction | England Wales |
SUMMARY
PANDYA (ACCOUNTANTS) LIMITED is an active private limited company with number 06243605. It was incorporated 17 years, 23 days ago, on 10 May 2007. The company address is 222 Wolverton Road 222 Wolverton Road, Milton Keynes, MK14 5AB, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 11 Jun 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 09 Oct 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 08 Oct 2021
Action Date: 10 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-10
Documents
Dissolved compulsory strike off suspended
Date: 05 Aug 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type dormant
Date: 31 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 28 May 2020
Action Date: 10 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-10
Documents
Accounts with accounts type micro entity
Date: 17 Mar 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 18 Jun 2019
Action Date: 10 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-10
Documents
Change registered office address company with date old address new address
Date: 18 Jun 2019
Action Date: 18 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-18
Old address: 2B Little Linford Lane Newport Pagnell MK16 8DF
New address: 222 Wolverton Road Blakelands Milton Keynes MK14 5AB
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 13 Jul 2018
Action Date: 10 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-10
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Notification of a person with significant control
Date: 26 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Gavin Pandya
Documents
Confirmation statement with updates
Date: 26 Jun 2017
Action Date: 10 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-10
Documents
Accounts amended with accounts type total exemption full
Date: 10 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AAMD
Made up date: 2016-05-31
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Gazette filings brought up to date
Date: 10 Aug 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2016
Action Date: 11 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-11
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2016
Action Date: 10 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-10
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2015
Action Date: 10 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-10
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Gazette filings brought up to date
Date: 10 Sep 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2014
Action Date: 10 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-10
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Termination director company with name
Date: 08 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amy Swain
Documents
Termination secretary company with name
Date: 08 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Amy Swain
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2013
Action Date: 10 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-10
Documents
Accounts with accounts type dormant
Date: 28 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Change person secretary company with change date
Date: 06 Feb 2013
Action Date: 01 Feb 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Amy Ann Pandya
Change date: 2012-02-01
Documents
Change person director company with change date
Date: 06 Feb 2013
Action Date: 01 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-01
Officer name: Amy Ann Pandya
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2012
Action Date: 10 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-10
Documents
Accounts with accounts type dormant
Date: 03 May 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2011
Action Date: 10 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-10
Documents
Accounts with accounts type dormant
Date: 22 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2010
Action Date: 10 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-10
Documents
Change person director company with change date
Date: 11 Aug 2010
Action Date: 10 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-10
Officer name: Gavin Pandya
Documents
Change person director company with change date
Date: 11 Aug 2010
Action Date: 10 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Amy Ann Pandya
Change date: 2010-05-10
Documents
Accounts with accounts type dormant
Date: 02 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 14 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/09; full list of members
Documents
Gazette filings brought up to date
Date: 16 Jun 2009
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 15 Jun 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 03 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/08; full list of members
Documents
Some Companies
WINDSOR HOUSE,CHELTENHAM,GL50 3AT
Number: | 11789803 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 COWICK STREET,EXETER,EX4 1AP
Number: | 05590446 |
Status: | ACTIVE |
Category: | Private Limited Company |
1-5 ALMA TERRACE, OTLEY STREET,NORTH YORKSHIRE,BD23 1EJ
Number: | 06232989 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 LANSDOWNE RISE,WORCESTER,WR3 8LN
Number: | 11295206 |
Status: | ACTIVE |
Category: | Private Limited Company |
INSPIRED DEVELOPMENTS BUILDING SOLUTIONS LTD
4 BURLEIGH COURT,WESTCLIFF-ON-SEA,SS0 8HE
Number: | 11794880 |
Status: | ACTIVE |
Category: | Private Limited Company |
SQUEAKY CLEAN EASTBOURNE LIMITED
74 BRODRICK ROAD,EAST SUSSEX,BN22 9NS
Number: | 04677770 |
Status: | ACTIVE |
Category: | Private Limited Company |