Advanced company searchLink opens in new window

PANTHEON UK GENERAL PARTNER 2 LIMITED

Company number 06734729

Filter by category

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)
23 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
27 Feb 2023 DS01 Application to strike the company off the register
23 Dec 2022 CS01 Confirmation statement made on 28 October 2022 with no updates
22 Sep 2022 AA01 Previous accounting period extended from 31 December 2021 to 30 June 2022
10 Nov 2021 CS01 Confirmation statement made on 28 October 2021 with no updates
08 Sep 2021 AA Accounts for a small company made up to 31 December 2020
19 Dec 2020 CS01 Confirmation statement made on 28 October 2020 with no updates
21 Sep 2020 AA Accounts for a small company made up to 31 December 2019
25 Nov 2019 CS01 Confirmation statement made on 28 October 2019 with no updates
20 Aug 2019 AA Accounts for a small company made up to 31 December 2018
11 Nov 2018 CS01 Confirmation statement made on 28 October 2018 with no updates
22 Jun 2018 AA Full accounts made up to 31 December 2017
10 Nov 2017 CS01 Confirmation statement made on 28 October 2017 with no updates
20 Jun 2017 AA Full accounts made up to 31 December 2016
19 Jan 2017 TM02 Termination of appointment of Nicola Edgar as a secretary on 19 January 2017
02 Nov 2016 CS01 Confirmation statement made on 28 October 2016 with updates
16 Jun 2016 AA Full accounts made up to 31 December 2015
24 Nov 2015 CERTNM Company name changed pantheon international LIMITED\certificate issued on 24/11/15
  • RES15 ‐ Change company name resolution on 2015-11-11
24 Nov 2015 CONNOT Change of name notice
18 Nov 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
11 Nov 2015 AD01 Registered office address changed from 10 Finsbury Square, 4th Floor Finsbury Square London EC2A 1AF England to 4th Floor 10 Finsbury Square London EC2A 1AF on 11 November 2015
10 Nov 2015 AD01 Registered office address changed from 10 Finsbury Square, 4th Floor Finsbury Square London EC2A 1AF England to 4th Floor 10 Finsbury Square London EC2A 1AF on 10 November 2015
09 Nov 2015 AD01 Registered office address changed from Norfolk House 31 st James's Square London SW1Y 4JR to 10 Finsbury Square, 4th Floor Finsbury Square London EC2A 1AF on 9 November 2015
26 Jun 2015 AA Full accounts made up to 31 December 2014