About

Registered Number: 05788315
Date of Incorporation: 20/04/2006 (18 years ago)
Company Status: Active
Registered Address: Unit 4, The Provident Industrial Estate,, Pump Lane, Hayes, UB3 3NE,

 

Having been setup in 2006, Pandahall Uk Co. Ltd are based in Hayes, it has a status of "Active". We don't currently know the number of employees at this organisation. The current directors of this business are Yuan, Li, Guo, Yong, Chen, Jianzhong, Guo, Yong, Yuan, Li.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUO, Yong 01 April 2018 - 1
GUO, Yong 20 April 2006 04 March 2008 1
YUAN, Li 20 April 2006 31 March 2018 1
Secretary Name Appointed Resigned Total Appointments
YUAN, Li 01 April 2018 - 1
CHEN, Jianzhong 20 April 2006 29 October 2016 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 09 June 2020
AA - Annual Accounts 04 June 2020
DS01 - Striking off application by a company 27 May 2020
CS01 - N/A 27 April 2020
AA - Annual Accounts 12 August 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 23 August 2018
CS01 - N/A 22 April 2018
AP03 - Appointment of secretary 01 April 2018
AP01 - Appointment of director 01 April 2018
AD01 - Change of registered office address 01 April 2018
PSC01 - N/A 31 March 2018
TM01 - Termination of appointment of director 31 March 2018
PSC07 - N/A 31 March 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 17 December 2016
TM02 - Termination of appointment of secretary 12 December 2016
AR01 - Annual Return 24 April 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 04 May 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 01 May 2012
CH01 - Change of particulars for director 30 April 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 30 April 2009
AA - Annual Accounts 12 February 2009
225 - Change of Accounting Reference Date 09 February 2009
363a - Annual Return 06 May 2008
288c - Notice of change of directors or secretaries or in their particulars 05 March 2008
288c - Notice of change of directors or secretaries or in their particulars 05 March 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
AA - Annual Accounts 04 March 2008
287 - Change in situation or address of Registered Office 29 October 2007
288c - Notice of change of directors or secretaries or in their particulars 08 May 2007
288c - Notice of change of directors or secretaries or in their particulars 08 May 2007
288c - Notice of change of directors or secretaries or in their particulars 08 May 2007
288c - Notice of change of directors or secretaries or in their particulars 08 May 2007
288c - Notice of change of directors or secretaries or in their particulars 08 May 2007
288c - Notice of change of directors or secretaries or in their particulars 08 May 2007
363a - Annual Return 08 May 2007
288a - Notice of appointment of directors or secretaries 07 August 2006
287 - Change in situation or address of Registered Office 18 July 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
287 - Change in situation or address of Registered Office 04 May 2006
288a - Notice of appointment of directors or secretaries 04 May 2006
288a - Notice of appointment of directors or secretaries 04 May 2006
NEWINC - New incorporation documents 20 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.