- Company Overview for PROJECT PANTHER BIDCO LIMITED (09368999)
- Filing history for PROJECT PANTHER BIDCO LIMITED (09368999)
- People for PROJECT PANTHER BIDCO LIMITED (09368999)
- Registers for PROJECT PANTHER BIDCO LIMITED (09368999)
- More for PROJECT PANTHER BIDCO LIMITED (09368999)
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) |
---|---|---|---|
04 May 2023 | AA | Full accounts made up to 31 December 2021 | |
18 Apr 2023 | AD02 | Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to 5th Floor Halo Counterslip Bristol BS1 6AJ | |
12 Jan 2023 | CS01 | Confirmation statement made on 29 December 2022 with no updates | |
05 Jan 2023 | PSC05 | Change of details for Block, Inc. as a person with significant control on 4 January 2023 | |
13 Dec 2022 | RP04CS01 | Second filing of Confirmation Statement dated 29 December 2021 | |
12 Dec 2022 | PSC05 | Change of details for Square, Inc. as a person with significant control on 10 December 2021 | |
12 Dec 2022 | AD01 | Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 6th Floor One London Wall London EC2Y 5EB on 12 December 2022 | |
12 Dec 2022 | TM02 | Termination of appointment of Intertrust (Uk) Limited as a secretary on 6 December 2022 | |
25 Nov 2022 | AD03 | Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG | |
25 Nov 2022 | AD02 | Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG | |
24 Sep 2022 | AA | Group of companies' accounts made up to 31 December 2020 | |
13 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 May 2022 | AP01 | Appointment of Mr Daniel Anthony Murphy as a director on 29 April 2022 | |
14 May 2022 | TM01 | Termination of appointment of Lior Tibon as a director on 29 April 2022 | |
12 May 2022 | RESOLUTIONS |
Resolutions
|
|
12 May 2022 | MA | Memorandum and Articles of Association | |
21 Jan 2022 | CS01 |
29/12/21 Statement of Capital gbp 6
|
|
22 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 21 May 2021
|
|
07 May 2021 | SH01 |
Statement of capital following an allotment of shares on 30 April 2021
|
|
06 May 2021 | PSC02 | Notification of Square, Inc. as a person with significant control on 30 April 2021 | |
06 May 2021 | PSC09 | Withdrawal of a person with significant control statement on 6 May 2021 | |
04 May 2021 | TM02 | Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 30 April 2021 | |
04 May 2021 | AP04 | Appointment of Intertrust (Uk) Limited as a secretary on 30 April 2021 | |
04 May 2021 | TM01 | Termination of appointment of Juan Francisco Perez as a director on 30 April 2021 |