PANTHER HOUSE LTD
Company Documents
Date | Description |
---|---|
25/03/2325 March 2023 | Appointment of Mr Peter Nause as a director on 2022-12-01 |
25/03/2325 March 2023 | Cessation of Bartlomiej Henryk Brozyna as a person with significant control on 2022-12-31 |
25/03/2325 March 2023 | Notification of Peter Naus as a person with significant control on 2021-12-01 |
25/03/2325 March 2023 | Termination of appointment of Bartlomiej Henryk Brozyna as a director on 2023-03-15 |
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 |
10/03/2310 March 2023 | Voluntary strike-off action has been suspended |
10/03/2310 March 2023 | Voluntary strike-off action has been suspended |
07/02/237 February 2023 | First Gazette notice for voluntary strike-off |
07/02/237 February 2023 | First Gazette notice for voluntary strike-off |
26/01/2326 January 2023 | Application to strike the company off the register |
26/01/2326 January 2023 | Micro company accounts made up to 2022-03-31 |
25/10/2225 October 2022 | Confirmation statement made on 2022-08-13 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/10/2120 October 2021 | Total exemption full accounts made up to 2021-03-31 |
23/09/2123 September 2021 | Director's details changed for Mr Bartomiej Henryk Brozyna on 2021-09-23 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/12/1912 December 2019 | PSC'S CHANGE OF PARTICULARS / MRS EWA BROZYNA / 11/12/2019 |
12/12/1912 December 2019 | COMPANY NAME CHANGED PETS.LUXURY LTD CERTIFICATE ISSUED ON 12/12/19 |
11/12/1911 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
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 |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/08/1822 August 2018 | CESSATION OF OLIWIA PLACZEK AS A PSC |
22/08/1822 August 2018 | APPOINTMENT TERMINATED, DIRECTOR OLIWIA PLACZEK |
12/03/1812 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company