- Company Overview for PANTHER OFFICE LIMITED (02810389)
- Filing history for PANTHER OFFICE LIMITED (02810389)
- People for PANTHER OFFICE LIMITED (02810389)
- Charges for PANTHER OFFICE LIMITED (02810389)
- More for PANTHER OFFICE LIMITED (02810389)
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) |
---|---|---|---|
25 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Nov 2019 | DS01 | Application to strike the company off the register | |
02 Nov 2019 | AA | Micro company accounts made up to 30 April 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 27 March 2019 with no updates | |
31 Oct 2018 | AA | Micro company accounts made up to 30 April 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 27 March 2018 with no updates | |
08 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
06 Apr 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
13 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
21 Sep 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
24 Jul 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
02 Apr 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
02 Oct 2013 | CH03 | Secretary's details changed for Nathalie Elisabeth Suzanne Ferguson on 16 August 2013 | |
02 Oct 2013 | CH01 | Director's details changed for Mr Niall Cumine Ferguson on 16 August 2013 | |
02 Oct 2013 | CH01 | Director's details changed for Mr Niall Cumine Ferguson on 16 August 2013 | |
02 Oct 2013 | CH01 | Director's details changed for Nathalie Elisabeth Suzanne Ferguson on 16 August 2013 | |
02 Oct 2013 | CH03 | Secretary's details changed for Nathalie Elisabeth Suzanne Ferguson on 16 August 2013 | |
16 Sep 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
09 Sep 2013 | AD01 | Registered office address changed from 36a Wingfield Street Bungay Suffolk NR35 1EZ England on 9 September 2013 | |
19 Aug 2013 | AD01 | Registered office address changed from Lodge House Church Road Earsham Bungay Suffolk NR35 2TJ on 19 August 2013 | |
13 May 2013 | AR01 | Annual return made up to 27 March 2013 with full list of shareholders | |
17 Jul 2012 | AA | Total exemption small company accounts made up to 30 April 2012 |