Advanced company searchLink opens in new window

PANTEK ARTS LIMITED

Company number 03899836

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 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
23 Jan 2017 4.72 Return of final meeting in a creditors' voluntary winding up
26 Apr 2016 AD01 Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016
02 Dec 2015 4.68 Liquidators' statement of receipts and payments to 12 November 2015
03 Aug 2015 LIQ MISC INSOLVENCY:Secretary of State's Certificate of release of liquidator
17 Apr 2015 600 Appointment of a voluntary liquidator
17 Apr 2015 4.40 Notice of ceasing to act as a voluntary liquidator
14 Apr 2015 AD01 Registered office address changed from Po Box 60317 10 Orange Street London WC2H 7WR to One Great Cumberland Place Marble Arch London W1H 7LW on 14 April 2015
23 Dec 2014 4.68 Liquidators' statement of receipts and payments to 12 November 2014
18 Feb 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
26 Nov 2013 AD01 Registered office address changed from 17 Hart Street Maidstone Kent ME16 8RA on 26 November 2013
25 Nov 2013 4.20 Statement of affairs with form 4.19
25 Nov 2013 600 Appointment of a voluntary liquidator
25 Nov 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
14 Feb 2013 TM01 Termination of appointment of a director
14 Feb 2013 AP01 Appointment of Mr Anthony John Mould as a director
08 Jan 2013 AR01 Annual return made up to 20 December 2012 with full list of shareholders
Statement of capital on 2013-01-08
  • GBP 100
28 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Aug 2012 CH01 Director's details changed for Sandra Margaret Mould on 14 August 2012
14 Aug 2012 CH01 Director's details changed for Alexander Grant Mould on 14 August 2012
14 Aug 2012 CH03 Secretary's details changed for Sandra Margaret Mould on 14 August 2012
31 Jul 2012 CH01 Director's details changed for Alexander Grant Mould on 1 April 2012
31 Jul 2012 CH03 Secretary's details changed for Sandra Margaret Mould on 1 April 2012
30 Jul 2012 TM01 Termination of appointment of Anthony Mould as a director