PAN AFRICA HOLDCO UK LIMITED

Elsley Court Elsley Court, London, W1W 8BE, United Kingdom
StatusDISSOLVED
Company No.10283653
CategoryPrivate Limited Company
Incorporated18 Jul 2016
Age7 years, 9 months, 29 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 7 months, 24 days

SUMMARY

PAN AFRICA HOLDCO UK LIMITED is an dissolved private limited company with number 10283653. It was incorporated 7 years, 9 months, 29 days ago, on 18 July 2016 and it was dissolved 3 years, 7 months, 24 days ago, on 22 September 2020. The company address is Elsley Court Elsley Court, London, W1W 8BE, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Feb 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change to a person with significant control

Date: 11 Sep 2019

Action Date: 09 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-09

Psc name: Marcus William Heal

Documents

View document PDF

Change to a person with significant control

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Marcus Heal

Change date: 2019-09-09

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2019

Action Date: 17 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2019

Action Date: 06 Sep 2019

Category: Address

Type: AD01

New address: Elsley Court 20-22 Great Titchfield Street London W1W 8BE

Old address: Suite 145 8 Shepherd Market Mayfair London W1J 7JY United Kingdom

Change date: 2019-09-06

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2019

Action Date: 03 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marcus William Heal

Change date: 2019-09-03

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Sep 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Address

Type: AD01

Old address: Flat 5 12 Cadogan Gardens London SW3 2RS England

New address: Suite 145 8 Shepherd Market Mayfair London W1J 7JY

Change date: 2018-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2018

Action Date: 17 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-17

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jun 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 11 Aug 2017

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-01

Psc name: Marcus Heal

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-01

Officer name: Mr Marcus Heal

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-01

Officer name: Mr Marcus Heal

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2017

Action Date: 01 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-01

New address: Flat 5 12 Cadogan Gardens London SW3 2RS

Old address: 1st Floor 2 Woodberry Grove Finchley London N12 0DR England

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2017

Action Date: 17 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-17

Documents

View document PDF

Incorporation company

Date: 18 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL OCCASIONS CHEF LTD

70 NORTON ROAD,BIRMINGHAM,B46 1ET

Number:11752850
Status:ACTIVE
Category:Private Limited Company

CALLOW STREET PROPERTIES LIMITED

THE STUDIO,LONDON,SW10 9PT

Number:03335804
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HOMES BY PLATINUM LTD

19 MYDAM LANE,SWANSEA,SA4 4YA

Number:11521016
Status:ACTIVE
Category:Private Limited Company

KINGSWAY PHARMA LIMITED

6 THORNES OFFICE PARK,WAKEFIELD,WF2 7AN

Number:07277853
Status:ACTIVE
Category:Private Limited Company

KIRKLAND ASSOCIATES LIMITED

10 CRAIGHALL CRESCENT,ELLON,AB41 9NR

Number:SC488239
Status:ACTIVE
Category:Private Limited Company

SCHNEIDER FX TRADING LLP

THE PENTHOUSE, SALISBURY HOUSE,LONDON,EC2M 7AQ

Number:OC371144
Status:ACTIVE
Category:Limited Liability Partnership

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