PANTHERA FC LTD

Company Documents

DateDescription
12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/05/2319 May 2023 Change of details for Mr Arsenio Faria Lima as a person with significant control on 2022-06-27

View Document

08/04/228 April 2022 Termination of appointment of Amanda Meehan as a director on 2022-04-05

View Document

08/04/228 April 2022 Termination of appointment of Domenico Fanelli as a director on 2022-04-05

View Document

11/02/2211 February 2022 Cessation of Nicholas Foster as a person with significant control on 2021-12-07

View Document

11/02/2211 February 2022 Appointment of Mr Arsenio Lima as a director on 2021-12-07

View Document

11/02/2211 February 2022 Termination of appointment of Nicholas Foster as a director on 2021-12-07

View Document

10/12/2110 December 2021 Registered office address changed to PO Box 4385, 11438739: Companies House Default Address, Cardiff, CF14 8LH on 2021-12-10

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-27 with updates

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-06-30

View Document

24/06/2124 June 2021 Change of details for Mr Arsenio Faria Lima as a person with significant control on 2021-06-22

View Document

22/06/2122 June 2021 Cessation of Dean Beeby as a person with significant control on 2021-06-22

View Document

22/06/2122 June 2021 Change of details for Mr Arsenio Faria Lima as a person with significant control on 2021-06-22

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

16/07/2016 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARSENIO FARIA LIMA

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/06/2027 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

09/07/199 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN BEEBY

View Document

09/07/199 July 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS FOSTER / 30/06/2018

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/06/1828 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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