PANCHOO LONDON LIMITED

Building 3 Corner Business & Innovation Centre North London Business Park Building 3 Corner Business & Innovation Centre North London Business Park, London, N11 1GN, England
StatusDISSOLVED
Company No.10642851
CategoryPrivate Limited Company
Incorporated28 Feb 2017
Age7 years, 3 months, 16 days
JurisdictionEngland Wales
Dissolution02 Jul 2019
Years4 years, 11 months, 14 days

SUMMARY

PANCHOO LONDON LIMITED is an dissolved private limited company with number 10642851. It was incorporated 7 years, 3 months, 16 days ago, on 28 February 2017 and it was dissolved 4 years, 11 months, 14 days ago, on 02 July 2019. The company address is Building 3 Corner Business & Innovation Centre North London Business Park Building 3 Corner Business & Innovation Centre North London Business Park, London, N11 1GN, England.



Company Fillings

Gazette dissolved compulsory

Date: 02 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Mar 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Address

Type: AD01

New address: Building 3 Corner Business & Innovation Centre North London Business Park Oakleigh Road South London N11 1GN

Old address: Flat B13, 9 Herbal Hill Gardens Clerkenwell Road London EC1R 5XB England

Change date: 2019-02-26

Documents

View document PDF

Gazette notice compulsory

Date: 12 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 26 Apr 2018

Action Date: 13 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Milind Kala

Notification date: 2017-04-13

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2018

Action Date: 27 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-27

Documents

View document PDF

Notification of a person with significant control

Date: 25 Apr 2018

Action Date: 13 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-13

Psc name: Mahak Kala

Documents

View document PDF

Notification of a person with significant control

Date: 24 Apr 2018

Action Date: 13 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-13

Psc name: Mahak Kala

Documents

View document PDF

Notification of a person with significant control

Date: 24 Apr 2018

Action Date: 13 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-13

Psc name: Milind Kala

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-31

New address: Flat B13, 9 Herbal Hill Gardens Clerkenwell Road London EC1R 5XB

Old address: Suite 14, Second Floor, 88-90 Hatton Garden London EC1N 8PN England

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sanket Jain

Termination date: 2017-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jul 2017

Action Date: 05 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-05

Psc name: Sanket Jain

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sanket Jain

Termination date: 2017-06-30

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2017

Action Date: 18 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-18

Officer name: Mr Sanket Jain

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2017

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Milind Kala

Appointment date: 2017-04-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2017

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mahak Kala

Appointment date: 2017-04-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2017

Action Date: 31 Mar 2017

Category: Address

Type: AD01

Old address: 20-22 Wenlock Road London N1 7GU England

Change date: 2017-03-31

New address: Suite 14, Second Floor, 88-90 Hatton Garden London EC1N 8PN

Documents

View document PDF

Incorporation company

Date: 28 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONSTANT NETWORKING LTD

26 CARISBROOKE,BEDLINGTON,NE22 7LB

Number:06020603
Status:ACTIVE
Category:Private Limited Company

GORDON HOUSE ROAD NO 5 LIMITED

5 GORDON HOUSE ROAD,LONDON,NW5 1LN

Number:05989845
Status:ACTIVE
Category:Private Limited Company

LETHPEAKS LIMITED

32 THE WARREN,BILLERICAY,CM12 0LW

Number:06082662
Status:ACTIVE
Category:Private Limited Company

OMNIFORM LIMITED

C/O LAS ACCOUNTANTS LLP,LONDON,EC3V 3DG

Number:07091972
Status:ACTIVE
Category:Private Limited Company

SOCIETA AGRICOLA LE PRUNEE SRL LTD

12 BRIDEWELL PLACE,LONDON,EC4V 6AP

Number:03684302
Status:ACTIVE
Category:Private Limited Company

THARAKA ENTERPRISES UK LTD

5 CHRISTY AVENUE,CHELMSFORD,CM1 2BG

Number:11163265
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