Advanced company searchLink opens in new window

PANOPTIC LEGAL LTD

Company number 12643935

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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 2.50