West Byfleet
Surrey
KT14 6PU
Director Name | Miss Anne Genevieve Marie Wasmer |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 February 2012(7 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 August 2018) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 16 Gorselands Close West Byfleet Surrey KT14 6PU |
Website | pangaearecords.com |
---|
Registered Address | 16 Gorselands Close West Byfleet Surrey KT14 6PU |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £19,764 |
Cash | £107,983 |
Current Liabilities | £153,998 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 29 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 3 weeks from now) |
30 October 2023 | Confirmation statement made on 29 October 2023 with no updates (3 pages) |
---|---|
29 April 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
9 November 2022 | Confirmation statement made on 29 October 2022 with no updates (3 pages) |
25 July 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
22 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2022 | Previous accounting period extended from 30 June 2021 to 31 July 2021 (1 page) |
2 November 2021 | Change of details for Mr Ian Johnson as a person with significant control on 1 October 2021 (2 pages) |
29 October 2021 | Confirmation statement made on 29 October 2021 with updates (4 pages) |
29 October 2021 | Cessation of Anne Genevieve Marie Wasmer as a person with significant control on 1 October 2021 (1 page) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
22 June 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
25 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
10 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
31 August 2018 | Termination of appointment of Anne Genevieve Marie Wasmer as a director on 31 August 2018 (1 page) |
22 June 2018 | Confirmation statement made on 16 June 2018 with updates (5 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
18 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
8 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
9 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
4 July 2014 | Registered office address changed from Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX United Kingdom on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX United Kingdom on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX United Kingdom on 4 July 2014 (1 page) |
16 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
16 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
1 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (3 pages) |
1 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Registered office address changed from C/O Ian Johnson 32 Eastworth Road Chertsey Surrey KT16 8DW United Kingdom on 12 February 2013 (1 page) |
12 February 2013 | Registered office address changed from C/O Ian Johnson 32 Eastworth Road Chertsey Surrey KT16 8DW United Kingdom on 12 February 2013 (1 page) |
29 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
27 June 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
27 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
27 June 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
10 February 2012 | Appointment of Miss Anne Genevieve Marie Wasmer as a director (2 pages) |
10 February 2012 | Appointment of Miss Anne Genevieve Marie Wasmer as a director (2 pages) |
21 June 2011 | Incorporation
|
21 June 2011 | Incorporation
|