PANINI SHACK (LEEDS) LIMITED - LEEDS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Brought down date: 2023-09-25. 2023-11-27 View Report
Insolvency. Liquidation disclaimer notice. 2022-10-11 View Report
Address. New address: 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH. Change date: 2022-10-07. Old address: Unit 3 Bridgewater Place Water Lane Leeds LS11 5QR England. 2022-10-07 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2022-10-06 View Report
Insolvency. Liquidation voluntary statement of affairs. 2022-10-06 View Report
Resolution. Description: Resolutions. 2022-10-06 View Report
Confirmation statement. Statement with no updates. 2021-11-25 View Report
Accounts. Accounts type micro entity. 2021-07-16 View Report
Confirmation statement. Statement with no updates. 2020-11-17 View Report
Accounts. Accounts type micro entity. 2020-08-28 View Report
Confirmation statement. Statement with no updates. 2019-11-25 View Report
Accounts. Accounts type micro entity. 2019-08-19 View Report
Confirmation statement. Statement with no updates. 2018-11-21 View Report
Accounts. Accounts type micro entity. 2018-08-29 View Report
Confirmation statement. Statement with no updates. 2017-11-27 View Report
Accounts. Accounts type total exemption small. 2017-08-03 View Report
Confirmation statement. Statement with updates. 2016-11-22 View Report
Address. Change date: 2016-11-22. Old address: 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW. New address: Unit 3 Bridgewater Place Water Lane Leeds LS11 5QR. 2016-11-22 View Report
Accounts. Accounts type total exemption small. 2016-08-30 View Report
Annual return. With made up date full list shareholders. 2015-12-02 View Report
Accounts. Accounts type total exemption small. 2015-04-20 View Report
Annual return. With made up date full list shareholders. 2014-12-08 View Report
Accounts. Accounts type total exemption small. 2014-06-27 View Report
Annual return. With made up date full list shareholders. 2013-12-05 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2013-02-01 View Report
Officers. Change date: 2013-01-09. Officer name: Thomas Peter Gabriel. 2013-01-09 View Report
Officers. Officer name: Thomas Peter Gabriel. Change date: 2013-01-03. 2013-01-03 View Report
Officers. Change date: 2012-12-21. Officer name: Thomas Peter Gabriel. 2012-12-24 View Report
Incorporation. Incorporation company. 2012-11-15 View Report