CRANBERRY PANDA LIMITED

Register to unlock more data on OkredoRegister

CRANBERRY PANDA LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07171387

Incorporation date

26/02/2010

Size

-

Contacts

Registered address

Registered address

Pearl Assurance House, 319 Ballards Lane, London N12 8LYCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2010)
dot icon26/06/2025
Liquidators' statement of receipts and payments to 2025-05-06
dot icon08/07/2024
Liquidators' statement of receipts and payments to 2024-05-06
dot icon17/07/2023
Liquidators' statement of receipts and payments to 2023-05-06
dot icon12/07/2022
Liquidators' statement of receipts and payments to 2022-05-06
dot icon12/07/2021
Liquidators' statement of receipts and payments to 2021-05-06
dot icon27/05/2020
Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to Pearl Assurance House 319 Ballards Lane London N12 8LY on 2020-05-27
dot icon18/05/2020
Statement of affairs
dot icon18/05/2020
Appointment of a voluntary liquidator
dot icon18/05/2020
Resolutions
dot icon22/04/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon26/02/2020
Confirmation statement made on 2020-02-26 with updates
dot icon30/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon23/07/2019
Registration of charge 071713870002, created on 2019-07-23
dot icon26/02/2019
Confirmation statement made on 2019-02-26 with updates
dot icon30/01/2019
Resolutions
dot icon21/01/2019
Statement of capital following an allotment of shares on 2019-01-18
dot icon21/01/2019
Appointment of Mr Adam Russell Goodwin as a secretary on 2019-01-18
dot icon20/12/2018
Change of details for Mr Jonathan Nigel Hall as a person with significant control on 2018-12-20
dot icon20/12/2018
Director's details changed for Mr Jonathan Nigel Hall on 2018-12-20
dot icon27/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon20/07/2018
Registration of charge 071713870001, created on 2018-06-29
dot icon26/02/2018
Confirmation statement made on 2018-02-26 with updates
dot icon27/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon07/03/2017
Director's details changed for Mr Jonathan Nigel Hall on 2016-02-15
dot icon01/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon06/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/03/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon29/04/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon10/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/03/2015
Director's details changed for Mr Jonathan Nigel Hall on 2014-10-21
dot icon02/03/2015
Director's details changed for Mr Ashley William Friedlein on 2014-06-27
dot icon27/02/2015
Director's details changed for Mr Louie Anthony Evans on 2014-06-27
dot icon13/08/2014
Change of share class name or designation
dot icon07/08/2014
Statement of capital following an allotment of shares on 2014-06-26
dot icon07/08/2014
Sub-division of shares on 2014-06-26
dot icon07/08/2014
Resolutions
dot icon05/08/2014
Resolutions
dot icon18/07/2014
Appointment of Mr Ashley William Friedlein as a director on 2014-06-27
dot icon18/07/2014
Appointment of Mr Louie Anthony Evans as a director on 2014-06-27
dot icon08/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/02/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon27/11/2013
Current accounting period shortened from 2014-02-28 to 2013-12-31
dot icon20/09/2013
Total exemption small company accounts made up to 2013-02-28
dot icon21/08/2013
Director's details changed for Mr Jonathan Nigel Hall on 2013-08-21
dot icon21/08/2013
Director's details changed for Mr Joseph Robert Mountain on 2013-08-21
dot icon01/03/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon27/02/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon23/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon28/02/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon26/02/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconNext confirmation date
26/02/2021
dot iconLast change occurred
31/12/2019

Accounts

dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
dot iconNext due on
30/09/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About CRANBERRY PANDA LIMITED

CRANBERRY PANDA LIMITED is an(a) Liquidation company incorporated on 26/02/2010 with the registered office located at Pearl Assurance House, 319 Ballards Lane, London N12 8LY. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRANBERRY PANDA LIMITED?

toggle

CRANBERRY PANDA LIMITED is currently Liquidation. It was registered on 26/02/2010 .

Where is CRANBERRY PANDA LIMITED located?

toggle

CRANBERRY PANDA LIMITED is registered at Pearl Assurance House, 319 Ballards Lane, London N12 8LY.

What does CRANBERRY PANDA LIMITED do?

toggle

CRANBERRY PANDA LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CRANBERRY PANDA LIMITED?

toggle

The latest filing was on 26/06/2025: Liquidators' statement of receipts and payments to 2025-05-06.