PANGORDA PRODUCTIONS LLP

Parcels Building Parcels Building, London, W1U 1BU, United Kingdom
StatusACTIVE
Company No.OC371442
CategoryLimited Liability Partnership
Incorporated16 Jan 2012
Age12 years, 4 months, 13 days
JurisdictionEngland Wales

SUMMARY

PANGORDA PRODUCTIONS LLP is an active limited liability partnership with number OC371442. It was incorporated 12 years, 4 months, 13 days ago, on 16 January 2012. The company address is Parcels Building Parcels Building, London, W1U 1BU, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 02 Feb 2024

Action Date: 16 Jan 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-01-16

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 31 Jan 2024

Action Date: 02 Nov 2022

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2022-11-02

Officer name: Shaw Gibbs Cf Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 31 Jan 2024

Action Date: 05 Feb 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ny-Lon Management Limited

Termination date: 2020-02-05

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 09 Nov 2023

Action Date: 20 Sep 2023

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Zenith (Bolton) Ltd

Change date: 2023-09-20

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 15 Mar 2023

Action Date: 17 Jan 2019

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2019-01-17

Officer name: Pangorda Investor Limited

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 15 Mar 2023

Action Date: 17 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: Pangorda Investor Limited

Change date: 2019-01-17

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 07 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Waterloo Film Partner 2 Limited

Change date: 2023-03-01

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 02 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Waterloo Film Partner 1 Limited

Change date: 2023-03-01

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 02 Mar 2023

Action Date: 02 Mar 2023

Category: Address

Type: LLAD01

Change date: 2023-03-02

New address: Parcels Building 14 Bird Street London W1U 1BU

Old address: 15 Golden Square London W1F 9JG

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2023

Action Date: 16 Jan 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-01-16

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 16 Jan 2023

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2021-07-01

Officer name: Magnetic Attractions Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 16 Jan 2023

Action Date: 05 Nov 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Stuflow It Services Ltd

Change date: 2021-11-05

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 16 Jan 2023

Action Date: 17 Aug 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2021-08-17

Officer name: Zenith (Bolton) Ltd

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 16 Jan 2023

Action Date: 18 Oct 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2021-10-18

Officer name: Ethicalfin Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 16 Jan 2023

Action Date: 13 May 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Dhs Limited

Change date: 2021-05-13

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 16 Jan 2023

Action Date: 24 May 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2021-05-24

Officer name: Avionicare Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Jan 2023

Action Date: 14 Dec 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Specialized Security Products Ltd

Termination date: 2022-12-14

Documents

View document PDF

Termination member limited liability partnership

Date: 05 Jan 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2022

Action Date: 16 Jan 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-01-16

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Jan 2022

Action Date: 18 Jan 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: the Research Partnership Ltd

Termination date: 2022-01-18

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 20 Jan 2022

Action Date: 18 Jan 2022

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Mamj Holdings Limited

Appointment date: 2022-01-18

Documents

View document PDF

Accounts with accounts type small

Date: 29 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 07 May 2021

Action Date: 16 Oct 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Magnetic Attractions Limited

Appointment date: 2018-10-16

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 May 2021

Action Date: 16 Oct 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Beaverswood Supply Co Ltd

Termination date: 2018-10-16

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 20 Apr 2021

Action Date: 19 Mar 2020

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2020-03-19

Officer name: Ethicalfin Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2021

Action Date: 16 Jan 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-01-16

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 16 Apr 2021

Action Date: 07 Jul 2020

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Zenith (Bolton) Ltd

Change date: 2020-07-07

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 16 Apr 2021

Action Date: 19 Jun 2019

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Pre Productions Ltd

Change date: 2019-06-19

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 16 Apr 2021

Action Date: 14 Jan 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Dhs Limited

Change date: 2021-01-14

Documents

View document PDF

Accounts with accounts type small

Date: 12 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 02 Jul 2020

Action Date: 16 Dec 2019

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2019-12-16

Officer name: London Theatre Direct Ltd

Documents

View document PDF

Accounts with accounts type small

Date: 15 May 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 22 Apr 2020

Action Date: 18 Feb 2020

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Zenith (Bolton) Ltd

Appointment date: 2020-02-18

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Apr 2020

Action Date: 18 Feb 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Highfield Dental Practice Limited

Termination date: 2020-02-18

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 27 Mar 2020

Action Date: 29 Mar 2019

Category: Accounts

Type: LLAA01

Made up date: 2019-03-30

New date: 2019-03-29

Documents

View document PDF

Change corporate member limited liability partnership

Date: 03 Feb 2020

Category: Officers

Sub Category: Change

Type: LLCH02

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-01-16

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 30 Jan 2020

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Ajh Pump Supply & Repair Ltd

Change date: 2019-04-08

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 30 Jan 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Highfield Dental Practice Limited

Change date: 2020-01-06

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 30 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: LLAA01

New date: 2019-03-30

Made up date: 2019-03-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 13 May 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2019-05-13

Officer name: London Theatre Direct Ltd

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 31 Jan 2019

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Mardix Limited

Change date: 2018-09-20

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 31 Jan 2019

Action Date: 06 Nov 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-11-06

Officer name: Safety Management Consultants (Uk) Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-01-16

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 30 Jan 2019

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2018-04-25

Officer name: Myrene Signs Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 30 Jan 2019

Action Date: 17 Jan 2019

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Pangorda Investor Limited

Change date: 2019-01-17

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 30 Jan 2019

Action Date: 07 Sep 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2015-09-07

Officer name: Orta Solar Farms Limited

Documents

View document PDF

Accounts with accounts type small

Date: 09 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Withdrawal of a person with significant control statement limited liability partnership

Date: 06 Aug 2018

Action Date: 06 Aug 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC09

Withdrawal date: 2018-08-06

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 06 Aug 2018

Action Date: 17 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Notification date: 2017-01-17

Psc name: Pangorda Investor Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 02 Feb 2018

Action Date: 08 Apr 2016

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Safety Management Consultants (Uk) Ltd

Change date: 2016-04-08

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 02 Feb 2018

Action Date: 09 Jan 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2015-01-09

Officer name: Ad Majora Consulting Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 01 Feb 2018

Action Date: 08 Aug 2017

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2017-08-08

Officer name: Highfield Dental Practice Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 01 Feb 2018

Action Date: 11 Sep 2017

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2017-09-11

Officer name: Avionicare Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 01 Feb 2018

Action Date: 15 Feb 2017

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2017-02-15

Officer name: Claridge Nursing Homes (Lynhales Hall) Ltd

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 01 Feb 2018

Action Date: 17 Aug 2017

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2017-08-17

Officer name: The Research Partnership Ltd

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 01 Feb 2018

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2017-01-30

Officer name: Ad Majora Consulting Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 01 Feb 2018

Action Date: 21 Dec 2017

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Guardian Water Treatment Ltd

Change date: 2017-12-21

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 01 Feb 2018

Action Date: 11 Jan 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2018-01-11

Officer name: Nightingale Group Ltd

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 01 Feb 2018

Action Date: 25 Jan 2017

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2017-01-25

Officer name: Ny-Lon Management Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 01 Feb 2018

Action Date: 20 Apr 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2015-04-20

Officer name: Tesmonard Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 01 Feb 2018

Action Date: 06 Jul 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Viscount Environmental Limited

Change date: 2015-07-06

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-01-16

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 17 Jan 2018

Action Date: 26 Feb 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Nuneaton Vision Plus Limited

Change date: 2015-02-26

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 11 Jul 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Safety Management Consultants (Uk) Ltd

Change date: 2017-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2017

Action Date: 16 Jan 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-01-16

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 28 Jun 2016

Action Date: 21 Jan 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2015-01-21

Officer name: Shaw Gibbs Cf Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Jun 2016

Action Date: 21 Jan 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Sg Tech Systems Limited

Termination date: 2015-01-21

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 28 Jun 2016

Action Date: 08 Apr 2016

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Safety Management Consultants (Uk) Ltd

Change date: 2016-04-08

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 17 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Safety Management Consultants Uk Ltd

Change date: 2016-06-01

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 17 Jun 2016

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2015-11-01

Officer name: Shaw Gibbs Corporate Finance Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 17 Jun 2016

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2015-10-01

Officer name: Shaw Gibbs Corporate Finance Ltd

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 17 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2016-06-01

Officer name: Digital Phone Company

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 17 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2016-06-01

Officer name: Aztec Print North East Ltd

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 09 Jun 2016

Action Date: 21 Aug 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2015-08-21

Officer name: Mardix Limited

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Feb 2016

Action Date: 16 Jan 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-01-16

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change corporate member limited liability partnership

Date: 15 Sep 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Feb 2015

Action Date: 16 Jan 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-01-16

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 10 Feb 2015

Action Date: 01 Mar 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2014-03-01

Officer name: Zionstone Limited

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Feb 2014

Action Date: 16 Jan 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-01-16

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 06 Feb 2014

Action Date: 01 Dec 2013

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2013-12-01

Officer name: Avioncare Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 05 Feb 2014

Action Date: 01 Dec 2013

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Derbyshire Aggregates Ltd

Change date: 2013-12-01

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 04 Feb 2014

Action Date: 01 Dec 2013

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2013-12-01

Officer name: The Research Partnership

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 03 Feb 2014

Action Date: 01 Dec 2013

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2013-12-01

Officer name: Shaw Gibbs Corporate Finance Ltd

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 03 Feb 2014

Action Date: 01 Dec 2013

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Ow Wortley & Sons Ltd

Change date: 2013-12-01

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 03 Feb 2014

Action Date: 01 Dec 2013

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Viscount Environmental Limited

Change date: 2013-12-01

Documents

View document PDF

Change corporate member limited liability partnership

Date: 03 Feb 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 03 Feb 2014

Action Date: 10 Jul 2013

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Bmn Limited

Change date: 2013-07-10

Documents

View document PDF

Termination member limited liability partnership with name

Date: 31 Jan 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Comax Films Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 25 Nov 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Iq Management Systems Ltd

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 20 Sep 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Dalebeck Limited

Documents

View document PDF

Second filing of form with form type made up date

Date: 23 Aug 2013

Action Date: 16 Jan 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: LLAR01

Made up date: 2013-01-16

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 14 Aug 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Pangorda Investor Limited

Documents

View document PDF


Some Companies

CONCENTRIC COMPUTING LIMITED

18 HIGH RIDGE,GODALMING,GU7 1YE

Number:04155573
Status:ACTIVE
Category:Private Limited Company

DPP MANAGEMENT LIMITED

531 DENBY DALE ROAD WEST,WAKEFIELD,WF4 3ND

Number:04243991
Status:ACTIVE
Category:Private Limited Company

FFOS LAS SOLAR DEVELOPMENTS LIMITED

7TH FLOOR,LONDON,EC1N 2HU

Number:07605959
Status:ACTIVE
Category:Private Limited Company

LIMITLESS RECORD LABEL LTD

66A HIGH STREET,LYNDHURST,SO43 7BJ

Number:10703006
Status:ACTIVE
Category:Private Limited Company

LINKSERVER LIMITED

6 ST. COLME STREET,EDINBURGH,EH3 6AD

Number:SC206508
Status:ACTIVE
Category:Private Limited Company

MYLZOWT PRODUCTIONS LIMITED

SUITE 1 AIRESIDE HOUSE,KEIGHLEY,BD21 4BZ

Number:07009908
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