PANTA RE INVEST HOLDING LTD

Craven House Ground Floor Craven House Ground Floor, London, W5 2BS
StatusDISSOLVED
Company No.08318441
CategoryPrivate Limited Company
Incorporated05 Dec 2012
Age11 years, 6 months, 13 days
JurisdictionEngland Wales
Dissolution22 Jun 2021
Years2 years, 11 months, 26 days

SUMMARY

PANTA RE INVEST HOLDING LTD is an dissolved private limited company with number 08318441. It was incorporated 11 years, 6 months, 13 days ago, on 05 December 2012 and it was dissolved 2 years, 11 months, 26 days ago, on 22 June 2021. The company address is Craven House Ground Floor Craven House Ground Floor, London, W5 2BS.



Company Fillings

Gazette dissolved compulsory

Date: 22 Jun 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 05 May 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 22 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 May 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 31 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Resolution

Date: 23 Mar 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2019

Action Date: 22 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-22

Documents

View document PDF

Notification of a person with significant control

Date: 22 Mar 2019

Action Date: 15 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter Oetzlinger

Notification date: 2019-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-15

Officer name: Mr. Peter Oetzlinger

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-01

Officer name: Robert Litschauer

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Mar 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sanco Holding Ltd

Cessation date: 2019-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2018

Action Date: 23 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-23

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2017

Action Date: 23 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2016

Action Date: 23 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2015

Action Date: 31 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 May 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-05-26

Officer name: Bcs Business Consulting & Solutions Ltd

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 28 May 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Sanco Dataform Ltd

Appointment date: 2015-05-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2015

Action Date: 28 May 2015

Category: Address

Type: AD01

New address: Craven House Ground Floor 40-44 Uxbridge Road London W5 2BS

Old address: 145-157 st John Street London EC1V 4PW

Change date: 2015-05-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2014

Action Date: 05 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-05

Documents

View document PDF

Change corporate secretary company with change date

Date: 31 Dec 2014

Action Date: 21 Jan 2014

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Bcs Business Consulting & Solutions Ltd

Change date: 2014-01-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2014

Action Date: 05 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-05

Documents

View document PDF

Incorporation company

Date: 05 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAUMONT HALL LIMITED

BEAUMONT HALL,ST. ALBANS,AL3 6RN

Number:11794817
Status:ACTIVE
Category:Private Limited Company

DIESEL COMPONENTS LTD.

ENTERPRISE HOUSE,OLDHAM,OL9 6HZ

Number:06129502
Status:ACTIVE
Category:Private Limited Company

FINN INTERNATIONAL LIMITED

32 THURSBY ROAD, CROFT BUSINESS PARK,WIRRAL,CH62 3PW

Number:11917171
Status:ACTIVE
Category:Private Limited Company

FIRE EXTINGUISHERS ONLINE LTD

RALEIGH HOUSE, 14C COMPASS POINT BUSINESS PARK,ST IVES,PE27 5JL

Number:05475769
Status:ACTIVE
Category:Private Limited Company

G1 VIVG LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11508528
Status:ACTIVE
Category:Private Limited Company

NTR INSTALLATIONS LTD

OFFICE 53,OLDBURY,B69 4BY

Number:11693780
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source