Panoramic 34 Limited

DataGardener
in liquidation
Micro

Panoramic 34 Limited

06167750Private Limited With Share Capital

Bridgestones 2 Cromwell Court, Oldham, OL11ET
Incorporated

19/03/2007

Company Age

19 years

Directors

2

Employees

74

SIC Code

56101

Risk

not scored

Company Overview

Registration, classification & business activity

Panoramic 34 Limited (06167750) is a private limited with share capital incorporated on 19/03/2007 (19 years old) and registered in oldham, OL11ET. The company operates under SIC code 56101 - licenced restaurants.

Set 300 feet above sea level on the 34th floor of the west tower, panoramic 34 is one of the uk's highest restaurants. this celebrated fine dining restaurant is encapsulated by ceiling to floor windows offering breathtaking 360° views of the iconic river, city and region beyond.having truly escaped ...

Private Limited With Share Capital
SIC: 56101
Micro
Incorporated 19/03/2007
OL11ET
74 employees

Financial Overview

Total Assets

£395.4K

Liabilities

£456.8K

Net Assets

£-61.4K

Cash

£21.0K

Key Metrics

74

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

79
Liquidation Disclaimer Notice
Category:Insolvency
Date:07-05-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:07-05-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:07-05-2025
Resolution
Category:Resolution
Date:07-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:27-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-11-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-10-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-10-2021
Change Person Director Company With Change Date
Category:Officers
Date:27-10-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:11-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:19-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:22-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-11-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:03-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:03-04-2014
Termination Director Company With Name
Category:Officers
Date:01-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2013
Termination Director Company With Name
Category:Officers
Date:10-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:09-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:01-06-2011
Accounts Amended With Made Up Date
Category:Accounts
Date:08-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:08-09-2010
Termination Director Company With Name
Category:Officers
Date:08-09-2010
Termination Director Company With Name
Category:Officers
Date:08-09-2010
Termination Director Company With Name
Category:Officers
Date:08-09-2010
Appoint Person Director Company With Name
Category:Officers
Date:06-09-2010
Accounts With Accounts Type Small
Category:Accounts
Date:05-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-03-2010
Accounts With Accounts Type Small
Category:Accounts
Date:16-09-2009
Legacy
Category:Annual Return
Date:13-05-2009
Legacy
Category:Officers
Date:13-05-2009
Miscellaneous
Category:Miscellaneous
Date:05-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-02-2009
Legacy
Category:Accounts
Date:12-01-2009
Legacy
Category:Annual Return
Date:18-04-2008
Legacy
Category:Officers
Date:17-04-2008
Legacy
Category:Address
Date:19-12-2007
Legacy
Category:Address
Date:06-11-2007
Legacy
Category:Officers
Date:06-11-2007
Legacy
Category:Officers
Date:06-11-2007
Legacy
Category:Officers
Date:06-11-2007
Legacy
Category:Officers
Date:06-11-2007
Legacy
Category:Officers
Date:06-11-2007
Legacy
Category:Officers
Date:06-11-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:31-10-2007
Incorporation Company
Category:Incorporation
Date:19-03-2007

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/06/2025
Filing Date28/06/2024
Latest Accounts30/09/2023

Trading Addresses

Bridgestones 2 Cromwell Court, Oldham, OL11ETRegistered
4Th Floor, West Tower, 10 Brook Street, Liverpool, Merseyside, L39PJ

Contact

01512365534
info@panoramic.com
panoramic.com
Bridgestones 2 Cromwell Court, Oldham, OL11ET