PANGAEA HOME LIMITED

23 Hawthorn Way, Basingstoke, RG23 8NF, Hants
StatusDISSOLVED
Company No.07943942
CategoryPrivate Limited Company
Incorporated09 Feb 2012
Age12 years, 4 months, 6 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 8 months, 23 days

SUMMARY

PANGAEA HOME LIMITED is an dissolved private limited company with number 07943942. It was incorporated 12 years, 4 months, 6 days ago, on 09 February 2012 and it was dissolved 3 years, 8 months, 23 days ago, on 22 September 2020. The company address is 23 Hawthorn Way, Basingstoke, RG23 8NF, Hants.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 14 Apr 2018

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Mar 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Jun 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2017

Action Date: 25 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-25

New address: 23 Hawthorn Way Basingstoke Hants RG23 8NF

Old address: 8 Lancaster Road Basingstoke Hampshire RG21 5UE England

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wendy Mathews

Termination date: 2017-01-01

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Glynn Briley

Change date: 2017-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wendy Mathews

Termination date: 2017-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2016

Action Date: 06 Nov 2016

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2016-11-06

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2016

Action Date: 06 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Glynn Briley

Appointment date: 2016-11-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2016

Action Date: 09 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2016

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2016

Action Date: 09 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2015

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2015

Action Date: 05 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-05

New address: 8 Lancaster Road Basingstoke Hampshire RG21 5UE

Old address: 65 Ringwood Road Luton LU2 7BG

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Aug 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2014

Action Date: 09 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-09

Documents

View document PDF

Gazette notice compulsary

Date: 10 Jun 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2013

Action Date: 09 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-09

Documents

View document PDF

Incorporation company

Date: 09 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AM MOTOR AUCTIONS LIMITED

THE STABLE YARD SPRINGFIELD HOUSE,GLANAMMAN,SA18 2YB

Number:10370028
Status:ACTIVE
Category:Private Limited Company

CHRISTIAN FELLOWSHIP IN RICHMOND

HALFORD HOUSE,RICHMOND,TW10 6AW

Number:03666024
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MARINE BEAUTY CARE LIMITED

155 THE RYDE,HERTFORDSHIRE,AL9 5DP

Number:04192103
Status:ACTIVE
Category:Private Limited Company

PRIMEBODY LIMITED

FLAT 7,LONDON,NW10 3NB

Number:09617476
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SAB DESIGN LIMITED

71 WOODSIDE ROAD,BRISTOL,BS16 2SR

Number:06430486
Status:ACTIVE
Category:Private Limited Company

SEA BARN LIMITED

THE OLD CARRIAGE WORKS,TRURO,TR1 1DG

Number:08535024
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