- Company Overview for PANTHERAS HOUSE LIMITED (11422234)
- Filing history for PANTHERAS HOUSE LIMITED (11422234)
- People for PANTHERAS HOUSE LIMITED (11422234)
- More for PANTHERAS HOUSE LIMITED (11422234)
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 Accountants 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 Paul Douglas Jackson as a director on 6 November 2020 | |
10 Nov 2020 | TM01 | Termination of appointment of Graham John Clarkson as a director on 6 November 2020 | |
02 Jul 2020 | CS01 | Confirmation statement made on 18 June 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 Dec 2019 | TM01 | Termination of appointment of Stella Louise Smith as a director on 14 October 2019 | |
07 Aug 2019 | CS01 | Confirmation statement made on 18 June 2019 with no updates | |
28 Mar 2019 | AA01 | Current accounting period shortened from 30 June 2019 to 31 March 2019 | |
08 Jan 2019 | AP01 | Appointment of Mrs Krystyna Wojnarowicz as a director on 8 January 2019 | |
08 Jan 2019 | TM01 | Termination of appointment of Paul Christopher Sibson as a director on 8 January 2019 | |
19 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-19
|