About

Registered Number: 03405349
Date of Incorporation: 18/07/1997 (27 years and 9 months ago)
Company Status: Liquidation
Registered Address: The Oaks, Apex 12 Old Ipswich Road, Ardleigh, Colchester, CO7 7QR,

 

Panoramic Import Export Ltd was founded on 18 July 1997 and are based in Colchester, it's status in the Companies House registry is set to "Liquidation". This company does not have any directors listed. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 20 July 2020
PSC05 - N/A 20 July 2020
PSC05 - N/A 20 July 2020
PSC05 - N/A 20 July 2020
RESOLUTIONS - N/A 07 July 2020
LIQ01 - N/A 02 July 2020
RESOLUTIONS - N/A 12 June 2020
AA01 - Change of accounting reference date 29 May 2020
AP01 - Appointment of director 05 March 2020
TM01 - Termination of appointment of director 05 March 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 18 July 2019
TM01 - Termination of appointment of director 05 July 2019
TM01 - Termination of appointment of director 05 July 2019
TM01 - Termination of appointment of director 05 July 2019
AP01 - Appointment of director 05 July 2019
AP01 - Appointment of director 05 July 2019
AD01 - Change of registered office address 28 June 2019
MR04 - N/A 03 January 2019
AP01 - Appointment of director 27 December 2018
TM01 - Termination of appointment of director 07 December 2018
AA - Annual Accounts 01 October 2018
PARENT_ACC - N/A 01 October 2018
AGREEMENT2 - N/A 01 October 2018
GUARANTEE2 - N/A 01 October 2018
CS01 - N/A 16 July 2018
PSC02 - N/A 16 July 2018
PSC07 - N/A 16 July 2018
AA - Annual Accounts 11 May 2018
PARENT_ACC - N/A 11 May 2018
GUARANTEE2 - N/A 11 April 2018
DISS40 - Notice of striking-off action discontinued 06 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
TM01 - Termination of appointment of director 28 November 2017
TM01 - Termination of appointment of director 28 November 2017
TM01 - Termination of appointment of director 28 November 2017
AP01 - Appointment of director 28 November 2017
TM01 - Termination of appointment of director 28 November 2017
AP01 - Appointment of director 28 November 2017
AGREEMENT2 - N/A 06 September 2017
GUARANTEE2 - N/A 16 August 2017
RP04SH01 - N/A 11 August 2017
CS01 - N/A 24 July 2017
AP01 - Appointment of director 04 January 2017
AP01 - Appointment of director 04 January 2017
TM01 - Termination of appointment of director 04 January 2017
AA - Annual Accounts 30 September 2016
AP01 - Appointment of director 15 August 2016
AP01 - Appointment of director 15 August 2016
AP01 - Appointment of director 15 August 2016
AP04 - Appointment of corporate secretary 15 August 2016
TM01 - Termination of appointment of director 15 August 2016
TM02 - Termination of appointment of secretary 15 August 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 July 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 July 2016
CS01 - N/A 22 July 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 20 August 2015
CH01 - Change of particulars for director 20 August 2015
CH03 - Change of particulars for secretary 20 August 2015
CH01 - Change of particulars for director 20 August 2015
TM01 - Termination of appointment of director 21 May 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 07 September 2011
RESOLUTIONS - N/A 10 May 2011
RESOLUTIONS - N/A 10 May 2011
RESOLUTIONS - N/A 10 May 2011
SH01 - Return of Allotment of shares 10 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 May 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 20 July 2010
MG01 - Particulars of a mortgage or charge 28 June 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 07 August 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 16 September 2008
353 - Register of members 15 September 2008
287 - Change in situation or address of Registered Office 15 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 September 2008
287 - Change in situation or address of Registered Office 05 February 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 February 2008
363a - Annual Return 31 December 2007
288c - Notice of change of directors or secretaries or in their particulars 31 December 2007
AA - Annual Accounts 19 October 2007
363a - Annual Return 29 December 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 December 2006
AA - Annual Accounts 03 November 2006
AA - Annual Accounts 09 November 2005
363a - Annual Return 18 October 2005
288c - Notice of change of directors or secretaries or in their particulars 17 October 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 08 September 2004
288a - Notice of appointment of directors or secretaries 16 February 2004
288a - Notice of appointment of directors or secretaries 16 February 2004
287 - Change in situation or address of Registered Office 06 January 2004
395 - Particulars of a mortgage or charge 09 October 2003
AA - Annual Accounts 26 September 2003
363s - Annual Return 29 June 2003
AA - Annual Accounts 09 August 2002
363s - Annual Return 11 July 2002
AA - Annual Accounts 14 September 2001
363s - Annual Return 10 July 2001
AA - Annual Accounts 07 September 2000
363s - Annual Return 14 July 2000
AA - Annual Accounts 06 September 1999
363s - Annual Return 23 July 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 May 1999
363s - Annual Return 02 October 1998
288c - Notice of change of directors or secretaries or in their particulars 11 August 1998
225 - Change of Accounting Reference Date 05 January 1998
287 - Change in situation or address of Registered Office 11 November 1997
288a - Notice of appointment of directors or secretaries 06 October 1997
288a - Notice of appointment of directors or secretaries 06 October 1997
RESOLUTIONS - N/A 30 September 1997
RESOLUTIONS - N/A 30 September 1997
287 - Change in situation or address of Registered Office 29 September 1997
225 - Change of Accounting Reference Date 08 September 1997
NEWINC - New incorporation documents 18 July 1997

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 23 June 2010 Fully Satisfied

N/A

Debenture 29 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.