- Company Overview for PANTEK ARTS LIMITED (03899836)
- Filing history for PANTEK ARTS LIMITED (03899836)
- People for PANTEK ARTS LIMITED (03899836)
- Charges for PANTEK ARTS LIMITED (03899836)
- Insolvency for PANTEK ARTS LIMITED (03899836)
- More for PANTEK ARTS LIMITED (03899836)
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
|
|
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
|
|
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 |