This company is commonly known as Pandarama Ltd. The company was founded 13 years ago and was given the registration number 07533912. The firm's registered office is in SALE. You can find them at 2 Glebelands Road, , Sale, Greater Manchester. This company's SIC code is 49420 - Removal services.
Name | : | PANDARAMA LTD |
---|---|---|
Company Number | : | 07533912 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 February 2011 |
End of financial year | : | 28 February 2014 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Glebelands Road, Sale, Greater Manchester, M33 6LB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Glebelands Road, Sale, M33 6LB | Secretary | 17 February 2011 | Active |
2, Glebelands Road, Sale, M33 6LB | Director | 17 February 2011 | Active |
Mr John Anthony Petterson | ||
Notified on | : | 16 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1932 |
Nationality | : | British |
Address | : | 2, Glebelands Road, Sale, M33 6LB |
Nature of control | : |
|
Mrs Catherine Mary Petterson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1928 |
Nationality | : | British |
Address | : | 2, Glebelands Road, Sale, M33 6LB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-28 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-03 | Officers | Change person director company with change date. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-19 | Officers | Change person director company with change date. | Download |
2021-03-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-19 | Officers | Change person secretary company with change date. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2020-09-28 | Restoration | Restoration order of court. | Download |
2015-09-29 | Gazette | Gazette dissolved compulsory. | Download |
2015-06-16 | Gazette | Gazette notice compulsory. | Download |
2014-12-02 | Gazette | Gazette filings brought up to date. | Download |
2014-12-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-18 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2014-10-21 | Gazette | Gazette notice compulsory. | Download |
2014-04-05 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2014-03-04 | Gazette | Gazette notice compulsary. | Download |
2013-03-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.