- Company Overview for PANTHERA SYSTEMS LIMITED (07941047)
- Filing history for PANTHERA SYSTEMS LIMITED (07941047)
- People for PANTHERA SYSTEMS LIMITED (07941047)
- Insolvency for PANTHERA SYSTEMS LIMITED (07941047)
- More for PANTHERA SYSTEMS LIMITED (07941047)
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) |
---|---|---|---|
02 Mar 2023 | COCOMP | Order of court to wind up | |
18 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2020 | CS01 | Confirmation statement made on 8 February 2020 with no updates | |
29 Apr 2020 | AA | Micro company accounts made up to 28 February 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 8 February 2019 with no updates | |
13 Mar 2019 | AA | Micro company accounts made up to 28 February 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 8 February 2018 with no updates | |
06 Dec 2017 | AA | Micro company accounts made up to 28 February 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates | |
27 Jan 2017 | AA | Total exemption small company accounts made up to 29 February 2016 | |
11 Mar 2016 | CH01 | Director's details changed for Mr Asim Rahman on 11 March 2016 | |
11 Mar 2016 | CH03 | Secretary's details changed for Izza Zia on 11 March 2016 | |
11 Mar 2016 | AD01 | Registered office address changed from 37 Beverley Way London SW20 0AW to 4 Quintus Close Fairfields Milton Keynes MK11 4AF on 11 March 2016 | |
15 Feb 2016 | AR01 |
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
02 Dec 2015 | AA | Total exemption full accounts made up to 28 February 2015 | |
06 May 2015 | AR01 |
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
11 Feb 2015 | AA | Total exemption small company accounts made up to 28 February 2014 | |
27 Feb 2014 | AD01 | Registered office address changed from C/O Golder Baqa Ground Floor 1 Baker's Row London EC1R 3DB on 27 February 2014 | |
17 Feb 2014 | AR01 |
Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
19 Dec 2013 | AA | Total exemption full accounts made up to 28 February 2013 | |
22 Oct 2013 | CH01 | Director's details changed for Mr Asim Rahman on 1 October 2013 | |
22 Oct 2013 | CH03 | Secretary's details changed for Izza Zia on 1 October 2013 | |
19 Mar 2013 | AR01 | Annual return made up to 8 February 2013 with full list of shareholders | |
08 Feb 2012 | NEWINC | Incorporation |