PANTHER HOUSE LTD

Company Documents

DateDescription
25/03/2325 March 2023 Appointment of Mr Peter Nause as a director on 2022-12-01

View Document

25/03/2325 March 2023 Cessation of Bartlomiej Henryk Brozyna as a person with significant control on 2022-12-31

View Document

25/03/2325 March 2023 Notification of Peter Naus as a person with significant control on 2021-12-01

View Document

25/03/2325 March 2023 Termination of appointment of Bartlomiej Henryk Brozyna as a director on 2023-03-15

View Document

25/03/2325 March 2023 Registered office address changed from 20-22 Wenlock Road London N1 7GU to Trinity Square F 25 Satines Street Hounslow TW3 3FY on 2023-03-25

View Document

10/03/2310 March 2023 Voluntary strike-off action has been suspended

View Document

10/03/2310 March 2023 Voluntary strike-off action has been suspended

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

26/01/2326 January 2023 Application to strike the company off the register

View Document

26/01/2326 January 2023 Micro company accounts made up to 2022-03-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-08-13 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/10/2120 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/09/2123 September 2021 Director's details changed for Mr Bartomiej Henryk Brozyna on 2021-09-23

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/12/1912 December 2019 PSC'S CHANGE OF PARTICULARS / MRS EWA BROZYNA / 11/12/2019

View Document

12/12/1912 December 2019 COMPANY NAME CHANGED PETS.LUXURY LTD CERTIFICATE ISSUED ON 12/12/19

View Document

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/09/1923 September 2019 REGISTERED OFFICE ADDRESS CHANGED ON 23/09/2019 TO PO BOX 4385, 11250099: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/08/1822 August 2018 CESSATION OF OLIWIA PLACZEK AS A PSC

View Document

22/08/1822 August 2018 APPOINTMENT TERMINATED, DIRECTOR OLIWIA PLACZEK

View Document

12/03/1812 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information