PANGOLIN PROPERTIES LTD
Status | DISSOLVED |
Company No. | 09953916 |
Category | Private Limited Company |
Incorporated | 15 Jan 2016 |
Age | 8 years, 5 months |
Jurisdiction | England Wales |
Dissolution | 22 Mar 2022 |
Years | 2 years, 2 months, 24 days |
SUMMARY
PANGOLIN PROPERTIES LTD is an dissolved private limited company with number 09953916. It was incorporated 8 years, 5 months ago, on 15 January 2016 and it was dissolved 2 years, 2 months, 24 days ago, on 22 March 2022. The company address is Unit 1-3 Horizon Kingsland Business Park Unit 1-3 Horizon Kingsland Business Park, Basingstoke, RG24 8AH, Hampshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 22 Mar 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Dec 2021
Category: Dissolution
Type: DS01
Documents
Capital statement capital company with date currency figure
Date: 07 Oct 2021
Action Date: 07 Oct 2021
Category: Capital
Type: SH19
Date: 2021-10-07
Capital : 1 GBP
Documents
Legacy
Date: 07 Oct 2021
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 07 Oct 2021
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 28/09/21
Documents
Resolution
Date: 07 Oct 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type audit exemption subsiduary
Date: 22 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 22 Aug 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Legacy
Date: 22 Aug 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Legacy
Date: 22 Aug 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Resolution
Date: 21 Aug 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 13 May 2021
Action Date: 31 Dec 2020
Category: Capital
Type: SH01
Date: 2020-12-31
Capital : 100 GBP
Documents
Change registered office address company with date old address new address
Date: 24 Feb 2021
Action Date: 24 Feb 2021
Category: Address
Type: AD01
New address: Unit 1-3 Horizon Kingsland Business Park Wade Road Basingstoke Hampshire RG24 8AH
Change date: 2021-02-24
Old address: C/O Halesfield 2 Telford Shropshire TF7 4QH United Kingdom
Documents
Confirmation statement with no updates
Date: 17 Feb 2021
Action Date: 14 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-14
Documents
Accounts with accounts type audit exemption subsiduary
Date: 06 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Legacy
Date: 27 Nov 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19
Documents
Legacy
Date: 27 Nov 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Legacy
Date: 27 Nov 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Mortgage satisfy charge full
Date: 15 Sep 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 099539160002
Documents
Mortgage satisfy charge full
Date: 15 Sep 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 099539160001
Documents
Confirmation statement with no updates
Date: 30 Jan 2020
Action Date: 14 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-14
Documents
Change account reference date company current shortened
Date: 07 Nov 2019
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2020-03-31
New date: 2019-12-31
Documents
Accounts with accounts type small
Date: 12 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination director company with name termination date
Date: 10 Jul 2019
Action Date: 28 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-28
Officer name: Michael David Wass
Documents
Termination director company with name termination date
Date: 10 Jul 2019
Action Date: 28 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen James Macey
Termination date: 2019-06-28
Documents
Termination director company with name termination date
Date: 10 Jul 2019
Action Date: 28 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gailord Orlof Nepp
Termination date: 2019-06-28
Documents
Termination director company with name termination date
Date: 10 Jul 2019
Action Date: 28 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher John Macey
Termination date: 2019-06-28
Documents
Termination director company with name termination date
Date: 10 Jul 2019
Action Date: 28 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Alan Macey
Termination date: 2019-06-28
Documents
Termination director company with name termination date
Date: 10 Jul 2019
Action Date: 28 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-28
Officer name: Mark Cox
Documents
Termination director company with name termination date
Date: 10 Jul 2019
Action Date: 28 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-28
Officer name: Steven Richard Bramhill
Documents
Appoint person director company with name date
Date: 10 Jul 2019
Action Date: 28 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-28
Officer name: Sajeev Jesudas
Documents
Appoint person director company with name date
Date: 10 Jul 2019
Action Date: 28 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ryan Robinson
Appointment date: 2019-06-28
Documents
Appoint person director company with name date
Date: 10 Jul 2019
Action Date: 28 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gitte Schjotz
Appointment date: 2019-06-28
Documents
Confirmation statement with no updates
Date: 15 Jan 2019
Action Date: 14 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-14
Documents
Accounts with accounts type small
Date: 07 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 24 Jan 2018
Action Date: 14 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-14
Documents
Change to a person with significant control
Date: 07 Jan 2018
Action Date: 01 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Dokimi Group Ltd
Change date: 2017-07-01
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company previous extended
Date: 13 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-01-31
New date: 2017-03-31
Documents
Confirmation statement with updates
Date: 16 Feb 2017
Action Date: 14 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-14
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Jan 2017
Action Date: 06 Jan 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 099539160002
Charge creation date: 2017-01-06
Documents
Appoint person director company with name date
Date: 06 Oct 2016
Action Date: 06 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher John Macey
Appointment date: 2016-10-06
Documents
Termination director company with name termination date
Date: 15 Sep 2016
Action Date: 09 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sara Wildgoose
Termination date: 2016-09-09
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Jun 2016
Action Date: 23 Jun 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-06-23
Charge number: 099539160001
Documents
Some Companies
HARMILE HOUSE,UPMINSTER,RM14 2QT
Number: | 04327988 |
Status: | ACTIVE |
Category: | Private Limited Company |
THIRD FLOOR TURNBERRY HOUSE,GLASGOW,G2 2LB
Number: | SC412493 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
PETER MURPHY (BUILDERS) LIMITED
BIRKBY HOUSE BIRKBY LANE,BRIGHOUSE,HD6 4JJ
Number: | 05481124 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 THE GATEWAY,WATFORD,WD18 7HW
Number: | 10978730 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 NEWHALL STREET,BIRMINGHAM,B3 3RB
Number: | 01669333 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 35 TYSOE HILL,LEICESTER,LE3 8AR
Number: | 11817715 |
Status: | ACTIVE |
Category: | Private Limited Company |