PANDA STORE LTD

Unit K R/O 8-14 Unit K R/O 8-14, Southall, UB2 4DL, England
StatusACTIVE
Company No.08437529
CategoryPrivate Limited Company
Incorporated08 Mar 2013
Age11 years, 3 months, 27 days
JurisdictionEngland Wales

SUMMARY

PANDA STORE LTD is an active private limited company with number 08437529. It was incorporated 11 years, 3 months, 27 days ago, on 08 March 2013. The company address is Unit K R/O 8-14 Unit K R/O 8-14, Southall, UB2 4DL, England.



Company Fillings

Gazette filings brought up to date

Date: 08 May 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 07 May 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2024

Action Date: 19 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-19

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 12 Feb 2024

Action Date: 12 Feb 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2024-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jan 2024

Action Date: 10 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Angad Singh

Cessation date: 2024-01-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2023

Action Date: 22 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-22

Old address: 1 Wolsey Close Southall UB2 4NQ England

New address: Unit K R/O 8-14 Norwood Road Southall UB2 4DL

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2023

Action Date: 01 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Angad Singh Bilkhu

Notification date: 2023-05-01

Documents

View document PDF

Notification of a person with significant control statement

Date: 14 Jul 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2023

Action Date: 20 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-20

Officer name: Mr Angad Singh Singh Bilkhu

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2023

Action Date: 20 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-20

Officer name: Mr Angut Singh Bilkhu

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2023

Action Date: 19 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2022

Action Date: 19 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 18 Feb 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Angad Singh

Notification date: 2022-01-01

Documents

View document PDF

Move registers to sail company with new address

Date: 17 Aug 2021

Category: Address

Type: AD03

New address: Unit 13 Witley Industrial Est. Southall Witley Gardens Southall UB2 4EZ

Documents

View document PDF

Change sail address company with new address

Date: 17 Aug 2021

Category: Address

Type: AD02

New address: Unit 13 Witley Industrial Est. Southall Witley Gardens Southall UB2 4EZ

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2021

Action Date: 16 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Angut Singh Bilkhu

Appointment date: 2021-08-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2021

Action Date: 16 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachpal Kaur Bilkhu

Termination date: 2021-08-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Aug 2021

Action Date: 16 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rachpal Kaur Bilkhu

Cessation date: 2021-08-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 May 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2021

Action Date: 19 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2020

Action Date: 24 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-24

Old address: 6 Avenue Mansions Bedford Avenue Barnet Hertfordshire EN5 2EL

New address: 1 Wolsey Close Southall UB2 4NQ

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2020

Action Date: 19 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 05 Mar 2018

Action Date: 04 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-04

Psc name: Mrs Rachpal Kaur Bilkhu

Documents

View document PDF

Change to a person with significant control

Date: 03 Mar 2018

Action Date: 28 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-28

Psc name: Mrs Rachpal Kaur Bilku

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2018

Action Date: 27 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-27

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-28

Officer name: Mrs Rachpal Kaur Bilku

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 08 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2016

Action Date: 08 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2015

Action Date: 08 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2014

Action Date: 08 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-08

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Mar 2014

Action Date: 11 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-11

Old address: 20 Keats Way Greenford UB6 9HD England

Documents

View document PDF

Incorporation company

Date: 08 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

24B LIMITED

7-11 MELVILLE STREET,EDINBURGH,EH3 7PE

Number:SC394889
Status:ACTIVE
Category:Private Limited Company

928 SPARES LTD

12 HIGH STREET,STONEHOUSE,GL10 2NA

Number:09473309
Status:ACTIVE
Category:Private Limited Company

DJK LEISURE LIMITED

18 ST. HELENS PARADE,SOUTHSEA,PO4 0QL

Number:05403954
Status:ACTIVE
Category:Private Limited Company

HANDS INDUSTRIAL LIMITED

30A GELDERS HALL ROAD,LOUGHBOROUGH,LE12 9NH

Number:02319169
Status:ACTIVE
Category:Private Limited Company

REJUVALIFE AESTHETICS LIMITED

48 EMILY FIELD,SA79NJ,SA7 9NJ

Number:11213382
Status:ACTIVE
Category:Private Limited Company

SUNVENTURES 8 LTD

LOW CARBON LIMITED,LONDON,W1J 8DU

Number:09592374
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source