Advanced company searchLink opens in new window

PANTHER AUTOMOTIVE LTD

Company number 10550642

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)
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
  • ANNOTATION Clarification a second filed AP01 was registered on 08/07/2020
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
  • GBP 1