PANGOLIN PROPERTIES LTD

Unit 1-3 Horizon Kingsland Business Park Unit 1-3 Horizon Kingsland Business Park, Basingstoke, RG24 8AH, Hampshire, England
StatusDISSOLVED
Company No.09953916
CategoryPrivate Limited Company
Incorporated15 Jan 2016
Age8 years, 5 months
JurisdictionEngland Wales
Dissolution22 Mar 2022
Years2 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

View document PDF

Gazette notice voluntary

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Dec 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Oct 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 07 Oct 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 28/09/21

Documents

View document PDF

Resolution

Date: 07 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 21 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 13 May 2021

Action Date: 31 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-31

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 15 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099539160002

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099539160001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 15 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AXIS PHOTONICS LIMITED

HARMILE HOUSE,UPMINSTER,RM14 2QT

Number:04327988
Status:ACTIVE
Category:Private Limited Company

GF PIPING DESIGN LTD.

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

SHARD TECHNOLOGIES LTD

17 THE GATEWAY,WATFORD,WD18 7HW

Number:10978730
Status:ACTIVE
Category:Private Limited Company

THE BREFI GROUP LIMITED

55 NEWHALL STREET,BIRMINGHAM,B3 3RB

Number:01669333
Status:ACTIVE
Category:Private Limited Company

TK SPORTS LIMITED

35 35 TYSOE HILL,LEICESTER,LE3 8AR

Number:11817715
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