- 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) |
---|---|---|---|
12 Jan 2021 | AA | Group of companies' accounts made up to 31 December 2019 | |
05 Jan 2021 | CS01 | Confirmation statement made on 29 December 2020 with no updates | |
07 Feb 2020 | AA | Group of companies' accounts made up to 31 December 2018 | |
10 Jan 2020 | CS01 | Confirmation statement made on 29 December 2019 with no updates | |
11 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jun 2019 | CH01 | Director's details changed for Juan Francisco Perez on 1 May 2019 | |
31 Jan 2019 | CS01 | Confirmation statement made on 29 December 2018 with updates | |
05 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jan 2019 | AA | Full accounts made up to 31 December 2017 | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jan 2018 | CS01 | Confirmation statement made on 29 December 2017 with updates | |
16 Nov 2017 | AA |
Full accounts made up to 31 December 2016
|
|
16 Nov 2017 | AA | Full accounts made up to 31 December 2015 | |
16 Nov 2017 | PSC08 | Notification of a person with significant control statement | |
16 Nov 2017 | CS01 | Confirmation statement made on 29 December 2016 with updates | |
16 Nov 2017 | AD01 | Registered office address changed from 1-3 Leonard Street London EC2A 4AQ United Kingdom to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 16 November 2017 | |
16 Nov 2017 | AP04 | Appointment of Reed Smith Corporate Services Limited as a secretary on 8 November 2017 | |
16 Nov 2017 | AP01 | Appointment of Juan Francisco Perez as a director on 15 June 2017 | |
16 Nov 2017 | TM01 | Termination of appointment of Laurence Brown Jnr as a director on 15 June 2017 | |
16 Nov 2017 | RT01 | Administrative restoration application | |
14 Feb 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2016 | AR01 |
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-03-22
|
|
29 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-29
|