Advanced company searchLink opens in new window

PANTHERIX LIMITED

Company number 03464985

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
12 Jan 2018 LIQ13 Return of final meeting in a members' voluntary winding up
13 Feb 2017 4.68 Liquidators' statement of receipts and payments to 21 December 2016
11 Jan 2016 AD01 Registered office address changed from Excalibur Fund Managers Ltd Berkeley Square House Berkeley Square Mayfair London W15 6BD to C/O Johnston Carmichael 107-111 Fleet Street London EC4A 2AB on 11 January 2016
07 Jan 2016 4.70 Declaration of solvency
07 Jan 2016 600 Appointment of a voluntary liquidator
07 Jan 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-22
17 Dec 2014 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 41,822.24
17 Oct 2014 AA Total exemption full accounts made up to 31 March 2014
01 Apr 2014 AP01 Appointment of Farhad Fred Fahid as a director
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/06/2020 under section 1088 of the Companies Act 2006
06 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
26 Nov 2013 AR01 Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 41,822.237
17 Apr 2013 TM01 Termination of appointment of Mark Docherty as a director
20 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
20 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
18 Feb 2013 CH01 Director's details changed for Mr Mark James Docherty on 7 February 2013
06 Feb 2013 AR01 Annual return made up to 13 November 2012
19 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
26 Jan 2012 AR01 Annual return made up to 13 November 2011 with full list of shareholders
18 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
23 Mar 2011 AA Total exemption full accounts made up to 31 March 2010
11 Jan 2011 AR01 Annual return made up to 13 November 2010
07 Jan 2011 AP01 Appointment of Alexander Morrison Mcdougall as a director
07 Jan 2011 AP03 Appointment of Alexander Morrison Mcdougall as a secretary
07 Jan 2011 TM01 Termination of appointment of John Gonzalez-Carvajal as a director