PANORAMA GARDENS LTD

Office 206-207 Spaces Trafalgar Place Office 206-207 Spaces Trafalgar Place, Brighton, BN1 4DU, East Sussex, England
StatusVOLUNTARY-ARRANGEMENT
Company No.08414328
CategoryPrivate Limited Company
Incorporated21 Feb 2013
Age11 years, 3 months
JurisdictionEngland Wales

SUMMARY

PANORAMA GARDENS LTD is an voluntary-arrangement private limited company with number 08414328. It was incorporated 11 years, 3 months ago, on 21 February 2013. The company address is Office 206-207 Spaces Trafalgar Place Office 206-207 Spaces Trafalgar Place, Brighton, BN1 4DU, East Sussex, England.



Company Fillings

Confirmation statement with updates

Date: 22 Mar 2024

Action Date: 16 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2024

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2024

Action Date: 05 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Sheila Ann Thomas

Change date: 2024-01-05

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jan 2024

Action Date: 25 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sheila Ann Thomas

Notification date: 2023-03-25

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jan 2024

Action Date: 25 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-25

Psc name: Rodney Maxwell Thomas

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 31 Aug 2023

Action Date: 07 Aug 2023

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA3

Brought down date: 2023-08-07

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2023

Action Date: 16 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 08 Nov 2022

Action Date: 07 Aug 2022

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA3

Brought down date: 2022-08-07

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2022

Action Date: 16 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2022

Action Date: 25 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-25

Officer name: Rodney Maxwell Thomas

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 21 Aug 2021

Action Date: 07 Aug 2021

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA3

Brought down date: 2021-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2021

Action Date: 16 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lydia Louise Thomas

Change date: 2021-02-16

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2020

Action Date: 16 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Address

Type: AD01

New address: Office 206-207 Spaces Trafalgar Place Mocatta House Brighton East Sussex BN1 4DU

Change date: 2020-10-15

Old address: 8 the Drive Hove East Sussex BN3 3JA England

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2020

Action Date: 21 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-21

Officer name: Mrs Lydia Louise Thomas

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 19 Sep 2020

Action Date: 07 Aug 2020

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA3

Brought down date: 2020-08-07

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2020

Action Date: 21 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2020

Action Date: 09 Sep 2020

Category: Address

Type: AD01

New address: 8 the Drive Hove East Sussex BN3 3JA

Old address: 8 the Drive Hove East Sussex BN3 3JT England

Change date: 2020-09-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Address

Type: AD01

New address: 8 the Drive Hove East Sussex BN3 3JT

Old address: 8 the Drive Hove East Sussex BN3 3JA England

Change date: 2020-09-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-08

New address: 8 the Drive Hove East Sussex BN3 3JA

Old address: 4a Gildredge Road Eastbourne East Sussex BN21 4RL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 27 Aug 2019

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2019

Action Date: 21 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-21

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2018

Action Date: 21 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 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: 28 Feb 2017

Action Date: 21 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2016

Action Date: 21 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jan 2016

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Geoffrey Bond

Termination date: 2015-12-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2015

Action Date: 21 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2014

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 extended

Date: 24 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-02-28

New date: 2014-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Jul 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 21 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-21

Documents

View document PDF

Gazette notice compulsary

Date: 17 Jun 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person secretary company with change date

Date: 14 Mar 2013

Action Date: 14 Mar 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-03-14

Officer name: Mr Geoff Bond

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2013

Action Date: 14 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rod Thomas

Change date: 2013-03-14

Documents

View document PDF

Incorporation company

Date: 21 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALBION TELECOM LIMITED

8 CANYON MEADOW,CRESWELL,S80 4UQ

Number:07346491
Status:ACTIVE
Category:Private Limited Company

BASEMOOR LIMITED

LIFFORD HALL LIFFORD LANE,BIRMINGHAM,B30 3JN

Number:06592385
Status:ACTIVE
Category:Private Limited Company

BLENHEIM ASSET MANAGEMENT LIMITED

WESTMINSTER HOUSE,MACCLESFIELD,SK10 1BX

Number:11521286
Status:ACTIVE
Category:Private Limited Company

FM1 PRESTIGE MOBILE VALETING SERVICES LTD

71 ONDINE ROAD,LONDON,SE15 4EA

Number:11432622
Status:ACTIVE
Category:Private Limited Company
Number:08628775
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE ECO REFURBISHMENT COMPANY LTD

A LAWLER & CO, UNIT F3, KINGSWAY BUSINESS PARK,HAMPTON,TW12 2HD

Number:05001877
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