- Company Overview for PANTON ARMS LIMITED (11519026)
- Filing history for PANTON ARMS LIMITED (11519026)
- People for PANTON ARMS LIMITED (11519026)
- More for PANTON ARMS LIMITED (11519026)
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 |