PANORAMA VIEW LTD
Status | ACTIVE |
Company No. | 07817989 |
Category | Private Limited Company |
Incorporated | 20 Oct 2011 |
Age | 12 years, 7 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 13 Nov 2018 |
Years | 5 years, 6 months, 26 days |
SUMMARY
PANORAMA VIEW LTD is an active private limited company with number 07817989. It was incorporated 12 years, 7 months, 20 days ago, on 20 October 2011 and it was dissolved 5 years, 6 months, 26 days ago, on 13 November 2018. The company address is First Floor, Winston House First Floor, Winston House, London, N3 1DH, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 01 Feb 2024
Action Date: 20 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-20
Documents
Change to a person with significant control
Date: 01 Feb 2024
Action Date: 28 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-02-28
Psc name: Mr Amir Adar
Documents
Cessation of a person with significant control
Date: 01 Feb 2024
Action Date: 28 Feb 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Zvi Greenglick
Cessation date: 2023-02-28
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change account reference date company previous shortened
Date: 26 Dec 2023
Action Date: 29 Dec 2022
Category: Accounts
Type: AA01
Made up date: 2022-12-30
New date: 2022-12-29
Documents
Termination director company with name termination date
Date: 10 Jan 2023
Action Date: 24 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-24
Officer name: Michael Fedjman
Documents
Mortgage satisfy charge full
Date: 30 Dec 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 078179890006
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 21 Nov 2022
Action Date: 20 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-20
Documents
Confirmation statement with updates
Date: 20 Dec 2021
Action Date: 20 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-20
Documents
Notification of a person with significant control
Date: 20 Dec 2021
Action Date: 21 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-10-21
Psc name: Zvi Greenglick
Documents
Change to a person with significant control
Date: 20 Dec 2021
Action Date: 21 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-21
Psc name: Mr Amir Adar
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 05 Nov 2020
Action Date: 20 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-20
Documents
Change to a person with significant control
Date: 05 Nov 2020
Action Date: 13 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Amir Adar
Change date: 2020-10-13
Documents
Change person director company with change date
Date: 05 Nov 2020
Action Date: 13 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Amir Adar
Change date: 2020-10-13
Documents
Appoint person director company with name date
Date: 10 Mar 2020
Action Date: 09 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Fedjman
Appointment date: 2020-03-09
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2020
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 19 Nov 2019
Action Date: 20 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-20
Documents
Change account reference date company previous shortened
Date: 01 Nov 2019
Action Date: 30 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2018-12-31
New date: 2018-12-30
Documents
Change account reference date company previous shortened
Date: 01 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2019-03-26
New date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 30 Nov 2018
Action Date: 20 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-20
Documents
Administrative restoration company
Date: 30 Nov 2018
Category: Restoration
Type: RT01
Documents
Change account reference date company current shortened
Date: 27 Mar 2018
Action Date: 26 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-26
Made up date: 2017-03-27
Documents
Change account reference date company previous shortened
Date: 28 Dec 2017
Action Date: 27 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-27
Made up date: 2017-03-28
Documents
Confirmation statement with updates
Date: 21 Dec 2017
Action Date: 20 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-20
Documents
Change to a person with significant control
Date: 21 Dec 2017
Action Date: 08 May 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Amir Adar
Change date: 2017-05-08
Documents
Mortgage satisfy charge full
Date: 14 Aug 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 078179890001
Documents
Mortgage satisfy charge full
Date: 14 Aug 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 078179890002
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Aug 2017
Action Date: 10 Aug 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-08-10
Charge number: 078179890006
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Aug 2017
Action Date: 10 Aug 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 078179890004
Charge creation date: 2017-08-10
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Aug 2017
Action Date: 10 Aug 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-08-10
Charge number: 078179890005
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Aug 2017
Action Date: 10 Aug 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-08-10
Charge number: 078179890003
Documents
Change registered office address company with date old address new address
Date: 18 May 2017
Action Date: 18 May 2017
Category: Address
Type: AD01
Change date: 2017-05-18
Old address: , Foframe House 35-37 Brent Street, London, NW4 2EF
New address: First Floor, Winston House 349 Regents Park Road London N3 1DH
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 19 Jan 2017
Action Date: 20 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-20
Documents
Accounts with accounts type total exemption small
Date: 23 May 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Apr 2016
Action Date: 15 Apr 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-04-15
Charge number: 078179890001
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Apr 2016
Action Date: 15 Apr 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-04-15
Charge number: 078179890002
Documents
Termination director company
Date: 08 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Termination director company with name termination date
Date: 07 Apr 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-31
Officer name: Avraham Yirmiyahu Elkus
Documents
Termination director company with name termination date
Date: 20 Jan 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Zvi Clonmus Grungluck
Termination date: 2015-12-31
Documents
Termination director company with name termination date
Date: 20 Jan 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-31
Officer name: Avraham Yirmiyahu Elkus
Documents
Change account reference date company previous shortened
Date: 29 Dec 2015
Action Date: 28 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2015-03-29
New date: 2015-03-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2015
Action Date: 20 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-20
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change account reference date company previous shortened
Date: 23 Mar 2015
Action Date: 29 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-03-30
New date: 2014-03-29
Documents
Change account reference date company previous shortened
Date: 23 Dec 2014
Action Date: 30 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-03-31
New date: 2014-03-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2014
Action Date: 20 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-20
Documents
Change registered office address company with date old address new address
Date: 15 Sep 2014
Action Date: 15 Sep 2014
Category: Address
Type: AD01
New address: First Floor, Winston House 349 Regents Park Road London N3 1DH
Old address: , 4 Manor Park Crescent, Edgware, Middlesex, HA8 7NN, England
Change date: 2014-09-15
Documents
Change person director company with change date
Date: 09 Sep 2014
Action Date: 09 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-09
Officer name: Mr Zvi Greenglick
Documents
Appoint person director company with name date
Date: 06 Aug 2014
Action Date: 29 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Zvi Greenglick
Appointment date: 2014-07-29
Documents
Appoint person director company with name date
Date: 06 Aug 2014
Action Date: 29 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-29
Officer name: Mr Avraham Yirmiyahu Elkus
Documents
Termination director company with name termination date
Date: 06 Aug 2014
Action Date: 29 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-29
Officer name: Jacob Ofek
Documents
Change registered office address company with date old address
Date: 22 May 2014
Action Date: 22 May 2014
Category: Address
Type: AD01
Change date: 2014-05-22
Old address: , 727 - 729, High Road, London, N12 0BP
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2013
Action Date: 20 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-20
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Change account reference date company previous shortened
Date: 10 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2013-04-05
Documents
Change account reference date company previous shortened
Date: 20 Jun 2013
Action Date: 05 Apr 2013
Category: Accounts
Type: AA01
Made up date: 2013-10-31
New date: 2013-04-05
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2012
Action Date: 20 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-20
Documents
Change person director company with change date
Date: 23 Oct 2012
Action Date: 20 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-20
Officer name: Mr Amir Adar
Documents
Change registered office address company with date old address
Date: 23 Oct 2012
Action Date: 23 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-23
Old address: , 4 Manor Park Crescent, Edgware, Middlesex, HA8 7NN, England
Documents
Appoint person director company with name
Date: 08 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jacob Ofek
Documents
Some Companies
FIVE STAR TECHNOLOGY SUPPORT L.P.
44 MAIN STREET,DOUGLAS,ML11 0QW
Number: | SL012273 |
Status: | ACTIVE |
Category: | Limited Partnership |
19 CURLEW CLOSE,PORTHCAWL,CF36 3QB
Number: | 06015347 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10886252 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 THE LONG SHOOT,NUNEATON,CV11 6JD
Number: | 11407237 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CHADDESLEY SANFORD,LONDON,W1H 6EF
Number: | 09940291 |
Status: | ACTIVE |
Category: | Private Limited Company |
TERESA ANGELINA TRICHOLOGY LTD
FULHAM SCALP & HAIR CLINIC,LONDON,SW6 6DH
Number: | 09593848 |
Status: | ACTIVE |
Category: | Private Limited Company |