PANGEA WORLDWIDE LTD

86-90 Paul Street, London, EC2A 4NE, England
StatusACTIVE
Company No.10579759
CategoryPrivate Limited Company
Incorporated24 Jan 2017
Age7 years, 4 months, 26 days
JurisdictionEngland Wales

SUMMARY

PANGEA WORLDWIDE LTD is an active private limited company with number 10579759. It was incorporated 7 years, 4 months, 26 days ago, on 24 January 2017. The company address is 86-90 Paul Street, London, EC2A 4NE, England.



Company Fillings

Confirmation statement with no updates

Date: 08 Jan 2024

Action Date: 23 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2024

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2024

Action Date: 23 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2024

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Oct 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Certificate change of name company

Date: 09 Oct 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed docu assist services LTD\certificate issued on 09/10/23

Documents

View document PDF

Certificate change of name company

Date: 09 Oct 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pangea worldwide LTD\certificate issued on 09/10/23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Oct 2023

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Feb 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2021

Action Date: 10 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clara Marie Hamill

Termination date: 2020-10-10

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Apr 2021

Action Date: 10 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-10

Psc name: Clara Marie Hamill

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2021

Action Date: 05 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-05

Officer name: Ms Sarwat Gul

Documents

View document PDF

Notification of a person with significant control

Date: 14 Apr 2021

Action Date: 05 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-01-05

Psc name: Sarwat Gul

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2021

Action Date: 23 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-01

Officer name: Syed Murtaza Hussain Shah

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2020

Action Date: 23 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-23

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Syed Murtaza Hussain Shah

Appointment date: 2020-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2019

Action Date: 15 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iliya Krasimirov Asenov

Termination date: 2019-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-01

Officer name: Syed Shah

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jul 2019

Action Date: 10 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-07-10

Psc name: Clara Marie Hamill

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jun 2019

Action Date: 01 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-01

Psc name: Illiya Krasimirov Asenov

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-10

Officer name: Miss Clara Marie Hamill

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Apr 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2019

Action Date: 23 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 May 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Apr 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 17 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2018

Action Date: 23 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-23

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-01

Officer name: Mr Syed Murtaza Hussain Shah

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2018

Action Date: 02 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Iliya Krasimirov Asenov

Change date: 2018-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2017

Action Date: 10 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-10

Officer name: Mr Syed Murtaza Hussain Shah

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2017

Action Date: 09 Feb 2017

Category: Address

Type: AD01

New address: 86-90 Paul Street London EC2A 4NE

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England

Change date: 2017-02-09

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2017

Action Date: 24 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-24

Officer name: Mr Illiya Krasimirov Asenov

Documents

View document PDF

Incorporation company

Date: 24 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A R K JOINERY & PARTITIONING LIMITED

19 THE SQUARE,RETFORD,DN22 6DQ

Number:11894011
Status:ACTIVE
Category:Private Limited Company

ABC COFFEE ROASTERS LTD

NEW BRIDGE STREET HOUSE 30-34,LONDON,EC4V 6BJ

Number:06668724
Status:LIQUIDATION
Category:Private Limited Company

AITCH CARE HOMES (LONDON) LIMITED

UNIT 6 & 7 PRINCETON MEWS,KINGSTON UPON THAMES,KT2 6PT

Number:05016149
Status:ACTIVE
Category:Private Limited Company

ENGCOM SERVICES LIMITED

17 MARK STREET,CARDIFF,CF11 6LL

Number:05510180
Status:ACTIVE
Category:Private Limited Company

MERLIN RESTORATION LIMITED

10 TURNER STREET, BARNOLDSWICK ENGLAND,BARNOLDSWICK,BB18 6AT

Number:11936647
Status:ACTIVE
Category:Private Limited Company

SOUTHERN SMOKE CONTROL LTD

UNIT 5 LINKS HOUSE,PORTSMOUTH,PO3 5BL

Number:10682184
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