Advanced company searchLink opens in new window

NP PANTHERS LIMITED

Company number 11505806

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)
15 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 14 November 2023
18 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 14 November 2022
14 Dec 2021 LIQ01 Declaration of solvency
29 Nov 2021 AD01 Registered office address changed from 249 Cranbrook Road Ilford IG1 4TG United Kingdom to Begbies Traynor Suite Wg3 the Officers Mess Business Centre Royston Road Duxford Cambridge CB22 4QH on 29 November 2021
29 Nov 2021 600 Appointment of a voluntary liquidator
29 Nov 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-11-15
05 Nov 2021 AA Total exemption full accounts made up to 31 May 2021
05 Oct 2021 CS01 Confirmation statement made on 7 August 2021 with no updates
15 Jul 2021 AA01 Previous accounting period shortened from 31 August 2021 to 31 May 2021
15 Jul 2021 MR04 Satisfaction of charge 115058060001 in full
20 May 2021 AA Total exemption full accounts made up to 31 August 2020
13 Sep 2020 CS01 Confirmation statement made on 7 August 2020 with no updates
30 Apr 2020 AA Total exemption full accounts made up to 31 August 2019
14 Aug 2019 PSC05 Change of details for Tfb Ventures Limited as a person with significant control on 9 May 2019
14 Aug 2019 PSC05 Change of details for Tfb Ventures Limited as a person with significant control on 9 May 2019
13 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with updates
13 Aug 2019 PSC02 Notification of Northport Property Management Ltd as a person with significant control on 9 May 2019
13 Aug 2019 PSC07 Cessation of Fox Cavendish Ltd as a person with significant control on 9 May 2019
13 Aug 2019 PSC07 Cessation of K2 Property Limited as a person with significant control on 9 May 2019
13 Aug 2019 PSC02 Notification of Tfb Ventures Limited as a person with significant control on 9 May 2019
20 May 2019 MR01 Registration of charge 115058060001, created on 10 May 2019
10 May 2019 AP01 Appointment of Mr Peter Clements as a director on 9 May 2019
10 May 2019 AP01 Appointment of Mr Nigel Jeremy Berger as a director on 9 May 2019
10 May 2019 PSC05 Change of details for Fox Cavendish Ltd as a person with significant control on 10 May 2019
10 May 2019 PSC05 Change of details for K2 Property Limited as a person with significant control on 10 May 2019