About

Registered Number: 06824770
Date of Incorporation: 19/02/2009 (15 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2015 (9 years and 1 month ago)
Registered Address: Atlantic House, Imperial Way, Reading, Berkshire, RG2 0TD

 

Panovus Ltd was founded on 19 February 2009 with its registered office in Reading, it's status is listed as "Dissolved". Panovus Ltd has 2 directors listed as Sharpe, Robin Alexander Honore, Shoosmiths Secretaries Limited at Companies House. We do not know the number of employees at Panovus Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SHARPE, Robin Alexander Honore 26 April 2010 31 January 2011 1
SHOOSMITHS SECRETARIES LIMITED 19 February 2009 30 April 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 March 2015
L64.07 - Release of Official Receiver 17 December 2014
COCOMP - Order to wind up 16 June 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 13 February 2014
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 27 March 2013
CH01 - Change of particulars for director 27 March 2013
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 11 July 2011
MG01 - Particulars of a mortgage or charge 29 June 2011
AD01 - Change of registered office address 17 June 2011
TM02 - Termination of appointment of secretary 01 June 2011
TM01 - Termination of appointment of director 24 January 2011
TM01 - Termination of appointment of director 24 January 2011
AA - Annual Accounts 30 December 2010
TM01 - Termination of appointment of director 12 November 2010
AP01 - Appointment of director 15 June 2010
AP01 - Appointment of director 08 June 2010
AP03 - Appointment of secretary 03 June 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
225 - Change of Accounting Reference Date 16 May 2009
MEM/ARTS - N/A 16 May 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
288a - Notice of appointment of directors or secretaries 13 May 2009
288a - Notice of appointment of directors or secretaries 13 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 May 2009
287 - Change in situation or address of Registered Office 12 May 2009
CERTNM - Change of name certificate 08 May 2009
NEWINC - New incorporation documents 19 February 2009

Mortgages & Charges

Description Date Status Charge by
All assets debenture 22 June 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.