Advanced company searchLink opens in new window

PANTHERA FC LTD

Company number 11438739

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)
19 May 2023 PSC04 Change of details for Mr Arsenio Faria Lima as a person with significant control on 27 June 2022
09 Aug 2022 SOAS(A) Voluntary strike-off action has been suspended
12 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jul 2022 DS01 Application to strike the company off the register
08 Apr 2022 TM01 Termination of appointment of Domenico Fanelli as a director on 5 April 2022
08 Apr 2022 TM01 Termination of appointment of Amanda Meehan as a director on 5 April 2022
31 Mar 2022 AP01 Appointment of Mr Domenico Fanelli as a director on 28 March 2022
31 Mar 2022 AP01 Appointment of Mrs Amanda Meehan as a director on 28 March 2022
11 Feb 2022 TM01 Termination of appointment of Nicholas Foster as a director on 7 December 2021
11 Feb 2022 PSC07 Cessation of Nicholas Foster as a person with significant control on 7 December 2021
11 Feb 2022 AP01 Appointment of Mr Arsenio Lima as a director on 7 December 2021
10 Dec 2021 RP05 Registered office address changed to PO Box 4385, 11438739: Companies House Default Address, Cardiff, CF14 8LH on 10 December 2021
07 Jul 2021 CS01 Confirmation statement made on 27 June 2021 with updates
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
24 Jun 2021 PSC04 Change of details for Mr Arsenio Faria Lima as a person with significant control on 22 June 2021
22 Jun 2021 PSC07 Cessation of Dean Beeby as a person with significant control on 22 June 2021
22 Jun 2021 PSC04 Change of details for Mr Arsenio Faria Lima as a person with significant control on 22 June 2021
16 Jul 2020 PSC01 Notification of Arsenio Faria Lima as a person with significant control on 16 July 2020
16 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
27 Jun 2020 AA Micro company accounts made up to 30 June 2019
10 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with updates
09 Jul 2019 PSC04 Change of details for Mr Nicholas Foster as a person with significant control on 30 June 2018
09 Jul 2019 PSC01 Notification of Dean Beeby as a person with significant control on 30 June 2018
28 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted