About

Registered Number: 06403808
Date of Incorporation: 19/10/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: 121 Princes Park Avenue, London, NW11 0JS,

 

Pantalimon U.K. Ltd was setup in 2007, it's status is listed as "Active". This company has no directors. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 19 August 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 11 July 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 14 August 2018
AA - Annual Accounts 23 March 2018
AA01 - Change of accounting reference date 22 December 2017
PSC01 - N/A 02 August 2017
PSC01 - N/A 02 August 2017
CS01 - N/A 02 August 2017
AA - Annual Accounts 23 December 2016
DISS40 - Notice of striking-off action discontinued 14 September 2016
GAZ1 - First notification of strike-off action in London Gazette 13 September 2016
AR01 - Annual Return 08 September 2016
AA - Annual Accounts 24 December 2015
AD01 - Change of registered office address 17 November 2015
AR01 - Annual Return 30 July 2015
TM02 - Termination of appointment of secretary 16 April 2015
TM01 - Termination of appointment of director 16 April 2015
AA - Annual Accounts 10 April 2015
AA01 - Change of accounting reference date 18 March 2015
AA01 - Change of accounting reference date 22 December 2014
AD01 - Change of registered office address 01 September 2014
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 23 April 2013
AA01 - Change of accounting reference date 14 March 2013
AA01 - Change of accounting reference date 21 December 2012
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 12 December 2011
DISS40 - Notice of striking-off action discontinued 29 October 2011
AR01 - Annual Return 27 October 2011
CH01 - Change of particulars for director 27 October 2011
GAZ1 - First notification of strike-off action in London Gazette 18 October 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 25 August 2010
AA - Annual Accounts 22 February 2010
363a - Annual Return 17 September 2009
225 - Change of Accounting Reference Date 03 August 2009
363a - Annual Return 20 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 May 2008
123 - Notice of increase in nominal capital 20 February 2008
CERTNM - Change of name certificate 30 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
287 - Change in situation or address of Registered Office 25 October 2007
287 - Change in situation or address of Registered Office 24 October 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
NEWINC - New incorporation documents 19 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.