Advanced company searchLink opens in new window

PANTHERAS HOLDINGS LIMITED

Company number 11196427

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
27 Apr 2021 DS01 Application to strike the company off the register
18 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
14 Dec 2020 AD01 Registered office address changed from Baldwins Ventura Park Road Tamworth B78 3HL United Kingdom to Azets Ventura Park Road Tamworth B78 3HL on 14 December 2020
10 Nov 2020 TM01 Termination of appointment of Graham John Clarkson as a director on 6 November 2020
10 Nov 2020 TM01 Termination of appointment of Paul Douglas Jackson as a director on 6 November 2020
05 Nov 2020 MR04 Satisfaction of charge 111964270001 in full
29 Jul 2020 PSC07 Cessation of Graham John Clarkson as a person with significant control on 21 July 2020
29 Jul 2020 PSC02 Notification of Jaming Group Holdings Limited as a person with significant control on 21 July 2020
13 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
16 Dec 2019 TM01 Termination of appointment of Stella Louise Smith as a director on 14 October 2019
07 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
28 Mar 2019 AA01 Current accounting period extended from 28 February 2019 to 31 March 2019
08 Mar 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
13 Dec 2018 AP01 Appointment of Mrs Krystyna Wojnarowicz as a director on 13 December 2018
12 Dec 2018 TM02 Termination of appointment of Paul Christopher Sibson as a secretary on 12 December 2018
12 Dec 2018 TM01 Termination of appointment of Paul Christopher Sibson as a director on 12 December 2018
18 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-06
08 May 2018 MR01 Registration of charge 111964270001, created on 1 May 2018
05 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-01
08 Feb 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-02-08
  • GBP 100