Advanced company searchLink opens in new window

PANTHEON FINANCIAL PARTNERS LIMITED

Company number 03500146

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)
19 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2022 DS01 Application to strike the company off the register
24 Jan 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
06 Aug 2021 AA Micro company accounts made up to 31 December 2020
11 Mar 2021 AD01 Registered office address changed from 5th Floor 76 Wellington Street Leeds West Yorkshire LS1 2AY to Reading Bridge House Reading Bridge Reading RG1 8LS on 11 March 2021
08 Mar 2021 CS01 Confirmation statement made on 20 January 2021 with no updates
29 Sep 2020 AA Micro company accounts made up to 31 December 2019
11 Feb 2020 CS01 Confirmation statement made on 20 January 2020 with updates
06 Feb 2020 PSC07 Cessation of Pantheon Financial Ltd as a person with significant control on 26 October 2018
04 Feb 2020 PSC02 Notification of Capital Professional Limited as a person with significant control on 26 October 2018
31 Oct 2019 TM01 Termination of appointment of Matthew Charles Moore as a director on 25 October 2019
26 Sep 2019 AA Micro company accounts made up to 31 December 2018
07 Feb 2019 CS01 Confirmation statement made on 20 January 2019 with updates
19 Oct 2018 AA Micro company accounts made up to 31 December 2017
26 Jan 2018 CS01 Confirmation statement made on 20 January 2018 with no updates
22 Jan 2018 AP01 Appointment of Nigel Geoffrey Stockton as a director on 22 December 2017
12 Jan 2018 TM01 Termination of appointment of Christopher Robert Rose as a director on 22 December 2017
12 Jan 2018 TM01 Termination of appointment of Richard James Price as a director on 22 December 2017
12 Jan 2018 TM01 Termination of appointment of James Christopher Kaberry as a director on 22 December 2017
12 Jan 2018 TM01 Termination of appointment of Damian Paul Sharp as a director on 22 December 2017
10 Jan 2018 AP01 Appointment of Mr Matthew Charles Moore as a director on 22 December 2017
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
29 Mar 2017 CS01 Confirmation statement made on 20 January 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015