Advanced company searchLink opens in new window

PANTON ARMS LIMITED

Company number 11519026

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)
15 Nov 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
23 May 2022 TM01 Termination of appointment of Beth Louise Dixon as a director on 19 May 2022
01 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2021 AA Micro company accounts made up to 30 September 2020
15 Dec 2020 CS01 Confirmation statement made on 15 December 2020 with no updates
09 Apr 2020 AA Micro company accounts made up to 30 September 2019
25 Feb 2020 TM02 Termination of appointment of Catherine Emma Dixon as a secretary on 18 February 2020
09 Jan 2020 PSC01 Notification of Sami Hamed Al Haboubi as a person with significant control on 9 January 2020
02 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with updates
06 Sep 2019 AA01 Current accounting period extended from 31 August 2019 to 30 September 2019
06 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with no updates
01 Oct 2018 TM01 Termination of appointment of Nicholas Philip Dunstan Golding as a director on 26 September 2018
13 Sep 2018 AD01 Registered office address changed from 48 Panton Street Cambridge CB2 1HL England to 43 Panton Street Cambridge Cambridgeshire CB2 1HL on 13 September 2018
31 Aug 2018 CS01 Confirmation statement made on 31 August 2018 with updates
31 Aug 2018 AD01 Registered office address changed from 68 King Street Cambridge CB1 1LN England to 48 Panton Street Cambridge CB2 1HL on 31 August 2018
31 Aug 2018 PSC01 Notification of Lawrence Anthony Dixon as a person with significant control on 16 August 2018
31 Aug 2018 PSC01 Notification of Beth Louise Dixon as a person with significant control on 16 August 2018
31 Aug 2018 AP03 Appointment of Ms Catherine Emma Dixon as a secretary on 16 August 2018
31 Aug 2018 TM01 Termination of appointment of Clive Julian Wadham-Smith as a director on 16 August 2018
31 Aug 2018 PSC07 Cessation of Clive Julian Wadham-Smith as a person with significant control on 16 August 2018
31 Aug 2018 AD01 Registered office address changed from Rookery Barn Wattisfield Road Walsham-Le-Willows Bury St. Edmunds IP31 3BD United Kingdom to 68 King Street Cambridge CB1 1LN on 31 August 2018
31 Aug 2018 AP01 Appointment of Mr Nicholas Philip Dunstan Golding as a director on 16 August 2018