PANORAMA VIEW LTD

First Floor, Winston House First Floor, Winston House, London, N3 1DH, United Kingdom
StatusACTIVE
Company No.07817989
CategoryPrivate Limited Company
Incorporated20 Oct 2011
Age12 years, 7 months, 20 days
JurisdictionEngland Wales
Dissolution13 Nov 2018
Years5 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 30 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 078179890006

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Administrative restoration company

Date: 30 Nov 2018

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 13 Nov 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 28 Aug 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 14 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 078179890001

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 078179890002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company

Date: 08 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 08 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jacob Ofek

Documents

View document PDF

Incorporation company

Date: 20 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FIVE STAR TECHNOLOGY SUPPORT L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL012273
Status:ACTIVE
Category:Limited Partnership

FRYHOUSE ENTERPRISES LIMITED

19 CURLEW CLOSE,PORTHCAWL,CF36 3QB

Number:06015347
Status:ACTIVE
Category:Private Limited Company

GLOBAL LUMINESCENCE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10886252
Status:ACTIVE
Category:Private Limited Company

H & H BUILD LTD

18 THE LONG SHOOT,NUNEATON,CV11 6JD

Number:11407237
Status:ACTIVE
Category:Private Limited Company

NEXTUP COMEDY LTD

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

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