- Company Overview for PANOPTIC LEGAL LTD (12643935)
- Filing history for PANOPTIC LEGAL LTD (12643935)
- People for PANOPTIC LEGAL LTD (12643935)
- More for PANOPTIC LEGAL LTD (12643935)
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) |
---|---|---|---|
13 Feb 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Nov 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Nov 2023 | DS01 | Application to strike the company off the register | |
21 Nov 2023 | AD01 | Registered office address changed from Unit 66 Faraday Mill Business Park Cattewater Road Plymouth PL4 0st England to C3 Apollo Court Neptune Park Plymouth PL4 0SJ on 21 November 2023 | |
27 Oct 2023 | TM01 | Termination of appointment of Paul Nicholls as a director on 13 October 2023 | |
24 Aug 2023 | AD01 | Registered office address changed from Recycle It Global, Unit 2 Faraday Mill Business Park Plymouth PL4 0st England to Unit 66 Faraday Mill Business Park Cattewater Road Plymouth PL4 0st on 24 August 2023 | |
25 Jul 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
06 Jul 2023 | CS01 | Confirmation statement made on 5 July 2023 with no updates | |
07 Mar 2023 | AD01 | Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom to Recycle It Global, Unit 2 Faraday Mill Business Park Plymouth PL4 0st on 7 March 2023 | |
29 Sep 2022 | AD01 | Registered office address changed from 107-111 Fleet Street London EC4A 2AB England to C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA on 29 September 2022 | |
27 Sep 2022 | AD01 | Registered office address changed from Meridien House 42 Upper Berkeley Street London W1H 5PW United Kingdom to 107-111 Fleet Street London EC4A 2AB on 27 September 2022 | |
31 Aug 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
05 Jul 2022 | CS01 | Confirmation statement made on 5 July 2022 with updates | |
24 Jun 2022 | CS01 | Confirmation statement made on 24 June 2022 with no updates | |
27 May 2022 | TM01 | Termination of appointment of Colin Adrian Perkins as a director on 27 May 2022 | |
11 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2022 | MA | Memorandum and Articles of Association | |
11 Apr 2022 | SH08 | Change of share class name or designation | |
30 Mar 2022 | AP01 | Appointment of Oscar James Milverton Gatta as a director on 30 March 2022 | |
26 Oct 2021 | CS01 | Confirmation statement made on 7 October 2021 with updates | |
01 Oct 2021 | AD01 | Registered office address changed from Unit 20B Yarrow Business Centre Yarrow Road Chorley PR6 0LP United Kingdom to Meridien House 42 Upper Berkeley Street London W1H 5PW on 1 October 2021 | |
12 Aug 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
09 Jul 2021 | AP01 | Appointment of Mr Colin Adrian Perkins as a director on 3 May 2021 | |
20 May 2021 | MA | Memorandum and Articles of Association | |
20 May 2021 | SH01 |
Statement of capital following an allotment of shares on 5 May 2021
|