PANORAMA GARDENS LTD
Status | VOLUNTARY-ARRANGEMENT |
Company No. | 08414328 |
Category | Private Limited Company |
Incorporated | 21 Feb 2013 |
Age | 11 years, 3 months |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 27 Aug 2019
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA1
Documents
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
Gazette filings brought up to date
Date: 06 Mar 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 02 Jul 2014
Category: Gazette
Type: DISS40
Documents
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
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
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
Some Companies
8 CANYON MEADOW,CRESWELL,S80 4UQ
Number: | 07346491 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
JAMES OLIVER ESTATES (LAND AND NEW HOMES) LIMITED
DEVONSHIRE HOUSE,LONDON,EC1M 7AD
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 |