- Company Overview for PANTHER AUTOMOTIVE LTD (10550642)
- Filing history for PANTHER AUTOMOTIVE LTD (10550642)
- People for PANTHER AUTOMOTIVE LTD (10550642)
- More for PANTHER AUTOMOTIVE LTD (10550642)
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) |
---|---|---|---|
14 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jun 2021 | DS01 | Application to strike the company off the register | |
12 Jun 2021 | AA | Micro company accounts made up to 31 May 2021 | |
10 Jun 2021 | AA01 | Previous accounting period extended from 31 December 2020 to 31 May 2021 | |
22 May 2021 | CS01 | Confirmation statement made on 15 April 2021 with no updates | |
08 Jul 2020 | RP04AP01 | Second filing for the appointment of Marzena Janik as a director | |
19 May 2020 | AA | Micro company accounts made up to 31 December 2019 | |
15 Apr 2020 | CS01 | Confirmation statement made on 15 April 2020 with no updates | |
15 Apr 2020 | PSC01 | Notification of Marzena Janik as a person with significant control on 15 April 2020 | |
15 Apr 2020 | PSC04 | Change of details for Krzysztof Janik as a person with significant control on 15 April 2020 | |
15 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
16 Apr 2019 | CS01 | Confirmation statement made on 16 April 2019 with no updates | |
15 Apr 2019 | CS01 | Confirmation statement made on 14 April 2019 with no updates | |
05 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
14 Apr 2018 | CS01 | Confirmation statement made on 14 April 2018 with updates | |
14 Apr 2018 | AP01 |
Appointment of Mrs Marzena Janik as a director on 6 April 2018
|
|
08 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with no updates | |
16 Jan 2018 | AA01 | Previous accounting period shortened from 31 January 2018 to 31 December 2017 | |
07 Mar 2017 | AD01 | Registered office address changed from 93 Littlecote Drive Birmingham B23 5QW England to 93 Littlecote Drive Birmingham West Midlands B23 5QW on 7 March 2017 | |
06 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with no updates | |
02 Mar 2017 | AD01 | Registered office address changed from 93 Littlecote Drive Birmingham B23 5QW England to 93 Littlecote Drive Birmingham B23 5QW on 2 March 2017 | |
02 Mar 2017 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 93 Littlecote Drive Birmingham B23 5QW on 2 March 2017 | |
06 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-06
|