PANTHERA CORPORATION LTD
Status | DISSOLVED |
Company No. | 05816637 |
Category | Private Limited Company |
Incorporated | 15 May 2006 |
Age | 18 years, 20 days |
Jurisdiction | England Wales |
Dissolution | 29 Jun 2021 |
Years | 2 years, 11 months, 5 days |
SUMMARY
PANTHERA CORPORATION LTD is an dissolved private limited company with number 05816637. It was incorporated 18 years, 20 days ago, on 15 May 2006 and it was dissolved 2 years, 11 months, 5 days ago, on 29 June 2021. The company address is Westwood Business Centre Unit 5a (S A G) Westwood Industrial Estate Westwood Business Centre Unit 5a (S A G) Westwood Industrial Estate, Margate, CT9 4JG, Kent, England.
Company Fillings
Confirmation statement with updates
Date: 17 Jun 2020
Action Date: 15 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-15
Documents
Gazette filings brought up to date
Date: 07 Aug 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 01 Aug 2019
Action Date: 15 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-15
Documents
Accounts with accounts type dormant
Date: 08 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 31 Aug 2018
Action Date: 31 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-31
New address: Westwood Business Centre Unit 5a (S a G) Westwood Industrial Estate Off Continental Approach Margate Kent CT9 4JG
Old address: Canterbury Innovation Centre (Sag) University Road Canterbury Kent CT2 7FG England
Documents
Change registered office address company with date old address new address
Date: 17 Aug 2018
Action Date: 17 Aug 2018
Category: Address
Type: AD01
New address: Canterbury Innovation Centre (Sag) University Road Canterbury Kent CT2 7FG
Old address: Lombard House Ccs 12/17 Upper Bridge Street Canterbury Kent CT1 2NF England
Change date: 2018-08-17
Documents
Accounts with accounts type dormant
Date: 15 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Gazette filings brought up to date
Date: 08 Aug 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 01 Aug 2018
Action Date: 15 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-15
Documents
Notification of a person with significant control statement
Date: 16 May 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Gazette filings brought up to date
Date: 26 Aug 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 25 Aug 2017
Action Date: 15 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-15
Documents
Accounts with accounts type dormant
Date: 27 Jan 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2016
Action Date: 15 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-15
Documents
Accounts with accounts type dormant
Date: 13 Jan 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2016
Action Date: 05 Jan 2016
Category: Address
Type: AD01
New address: Lombard House Ccs 12/17 Upper Bridge Street Canterbury Kent CT1 2NF
Old address: C/O Dept Ccs Lombard House 12/17 Upper Bridge Street Canterbury Kent CT1 2NF
Change date: 2016-01-05
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2015
Action Date: 15 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-15
Documents
Change person director company with change date
Date: 29 Jul 2015
Action Date: 06 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony John Graham Avery
Change date: 2015-06-06
Documents
Change corporate secretary company with change date
Date: 29 Jul 2015
Action Date: 06 Jun 2015
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Strategic Secretaries Ltd
Change date: 2015-06-06
Documents
Accounts with accounts type dormant
Date: 16 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 04 Dec 2014
Action Date: 04 Dec 2014
Category: Address
Type: AD01
Change date: 2014-12-04
Old address: 1 Saxon Court Hadlow Down Uckfield East Sussex TN22 4DT
New address: C/O Dept Ccs Lombard House 12/17 Upper Bridge Street Canterbury Kent CT1 2NF
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2014
Action Date: 15 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-15
Documents
Certificate change of name company
Date: 30 Jun 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed rutherton industries LTD\certificate issued on 30/06/14
Documents
Accounts with accounts type dormant
Date: 13 Jan 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Gazette filings brought up to date
Date: 02 Oct 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2013
Action Date: 15 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-15
Documents
Accounts with accounts type dormant
Date: 10 Jan 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint corporate secretary company with name
Date: 30 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Strategic Secretaries Ltd
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2012
Action Date: 15 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-15
Documents
Accounts with accounts type dormant
Date: 05 Jan 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change account reference date company previous shortened
Date: 04 Jan 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
New date: 2011-12-31
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2011
Action Date: 15 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-15
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2011
Action Date: 15 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-15
Documents
Termination secretary company with name
Date: 14 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Strategic Secretaries Limited
Documents
Gazette filings brought up to date
Date: 16 Jul 2011
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address
Date: 15 Jul 2011
Action Date: 15 Jul 2011
Category: Address
Type: AD01
Old address: 13 Castle Street Dover Kent CT16 1PT
Change date: 2011-07-15
Documents
Accounts with accounts type dormant
Date: 14 Jul 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Dissolved compulsory strike off suspended
Date: 14 Jun 2011
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 19 Oct 2010
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 18 Oct 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Accounts with accounts type dormant
Date: 28 May 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Accounts with accounts type dormant
Date: 13 Oct 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Gazette filings brought up to date
Date: 05 Aug 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 04 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/09; full list of members
Documents
Legacy
Date: 25 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/08; full list of members
Documents
Accounts with accounts type dormant
Date: 13 May 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 25 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/07; full list of members
Documents
Legacy
Date: 18 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 11/09/06 from: 39A leicester road salford manchester M7 4AS
Documents
Some Companies
20 BARNS STREET,AYR,KA7 1XA
Number: | SC600883 |
Status: | ACTIVE |
Category: | Private Limited Company |
DESIGN & DEVELOPMENT SERVICES LIMITED
SADDLEBACK BARN WRINGTON HILL,BRISTOL,BS40 5PL
Number: | 04675007 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 OLD KENNELS COURT,READING,RG30 3NS
Number: | 09592205 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 COBHAM AVENUE,NEW MALDEN,KT3 6ER
Number: | 08462731 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHOENIX AESTHETICS AND BEAUTY LTD
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11971737 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE VAPOUR ROOM (CRAWLEY) LIMITED
11 LUSHINGTON ROAD,EASTBOURNE,BN21 4LG
Number: | 10608636 |
Status: | ACTIVE |
Category: | Private Limited Company |