About

Registered Number: 07171387
Date of Incorporation: 26/02/2010 (14 years and 2 months ago)
Company Status: Liquidation
Registered Address: Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

 

Cranberry Panda Ltd was founded on 26 February 2010 and has its registered office in London, it's status in the Companies House registry is set to "Liquidation". Cranberry Panda Ltd has 2 directors listed as Goodwin, Adam Russell, Hall, Jonathan Nigel in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Jonathan Nigel 26 February 2010 - 1
Secretary Name Appointed Resigned Total Appointments
GOODWIN, Adam Russell 18 January 2019 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 27 May 2020
RESOLUTIONS - N/A 18 May 2020
LIQ02 - N/A 18 May 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 18 May 2020
AA - Annual Accounts 22 April 2020
CS01 - N/A 26 February 2020
AA - Annual Accounts 30 September 2019
MR01 - N/A 23 July 2019
CS01 - N/A 26 February 2019
RESOLUTIONS - N/A 30 January 2019
SH01 - Return of Allotment of shares 21 January 2019
AP03 - Appointment of secretary 21 January 2019
PSC04 - N/A 20 December 2018
CH01 - Change of particulars for director 20 December 2018
AA - Annual Accounts 27 September 2018
MR01 - N/A 20 July 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 27 September 2017
CH01 - Change of particulars for director 07 March 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 16 March 2016
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 10 April 2015
CH01 - Change of particulars for director 24 March 2015
CH01 - Change of particulars for director 02 March 2015
CH01 - Change of particulars for director 27 February 2015
SH08 - Notice of name or other designation of class of shares 13 August 2014
RESOLUTIONS - N/A 07 August 2014
SH01 - Return of Allotment of shares 07 August 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 August 2014
RESOLUTIONS - N/A 05 August 2014
AP01 - Appointment of director 18 July 2014
AP01 - Appointment of director 18 July 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 28 February 2014
AA01 - Change of accounting reference date 27 November 2013
AA - Annual Accounts 20 September 2013
CH01 - Change of particulars for director 21 August 2013
CH01 - Change of particulars for director 21 August 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 28 February 2011
NEWINC - New incorporation documents 26 February 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 July 2019 Outstanding

N/A

A registered charge 29 June 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.