- Company Overview for THE PANTHER GROUP (TOPCO) LIMITED (07564811)
- Filing history for THE PANTHER GROUP (TOPCO) LIMITED (07564811)
- People for THE PANTHER GROUP (TOPCO) LIMITED (07564811)
- Charges for THE PANTHER GROUP (TOPCO) LIMITED (07564811)
- More for THE PANTHER GROUP (TOPCO) LIMITED (07564811)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Feb 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Oct 2013 | DS01 | Application to strike the company off the register | |
07 Jun 2013 | AR01 |
Annual return made up to 12 April 2013
Statement of capital on 2013-06-07
|
|
24 Jan 2013 | AA | Group of companies' accounts made up to 31 March 2012 | |
05 Apr 2012 | AR01 | Annual return made up to 15 March 2012 with full list of shareholders | |
03 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2012 | CONNOT | Change of name notice | |
19 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 4 April 2011
|
|
19 Apr 2011 | SH10 | Particulars of variation of rights attached to shares | |
19 Apr 2011 | SH08 | Change of share class name or designation | |
19 Apr 2011 | SH02 | Sub-division of shares on 4 April 2011 | |
19 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2011 | AP01 | Appointment of Mr John Edward Gilder Bateson as a director | |
13 Apr 2011 | TM01 | Termination of appointment of Samuel Lloyd as a director | |
13 Apr 2011 | AP01 | Appointment of Brian Michael Searle as a director | |
13 Apr 2011 | AP01 | Appointment of Mr Gavin Miller as a director | |
13 Apr 2011 | AP01 | Appointment of Derwyn Howard Jones as a director | |
13 Apr 2011 | AP01 | Appointment of Mrs Joanne Shenton as a director | |
07 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Mar 2011 | NEWINC | Incorporation |