PANTHER PARTNERS LIMITED

C/O Interpath Ltd 2nd Floor 45 C/O Interpath Ltd 2nd Floor 45, Birmingham, B3 2RT
StatusADMINISTRATION
Company No.08462175
CategoryPrivate Limited Company
Incorporated26 Mar 2013
Age11 years, 1 month, 15 days
JurisdictionEngland Wales

SUMMARY

PANTHER PARTNERS LIMITED is an administration private limited company with number 08462175. It was incorporated 11 years, 1 month, 15 days ago, on 26 March 2013. The company address is C/O Interpath Ltd 2nd Floor 45 C/O Interpath Ltd 2nd Floor 45, Birmingham, B3 2RT.



Company Fillings

Liquidation administration notice deemed approval of proposals

Date: 17 Nov 2023

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 07 Nov 2023

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Liquidation in administration proposals

Date: 07 Nov 2023

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2023

Action Date: 26 Oct 2023

Category: Address

Type: AD01

New address: C/O Interpath Ltd 2nd Floor 45 Church Street Birmingham B3 2RT

Old address: 16 Kirby Street London EC1N 8TS

Change date: 2023-10-26

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 26 Oct 2023

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2023

Action Date: 05 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-05

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2023

Action Date: 03 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Desmond Antony Lalith Gunewardena

Cessation date: 2023-01-03

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Sep 2023

Action Date: 28 Sep 2022

Category: Accounts

Type: AA01

New date: 2022-09-28

Made up date: 2022-09-29

Documents

View document PDF

Resolution

Date: 07 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 03 Aug 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jul 2023

Action Date: 22 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084621750010

Charge creation date: 2023-06-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jun 2023

Action Date: 29 Sep 2022

Category: Accounts

Type: AA01

Made up date: 2022-09-30

New date: 2022-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2023

Action Date: 14 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Peter Tager

Termination date: 2023-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2023

Action Date: 14 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-14

Officer name: Chris Hurley

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jun 2023

Action Date: 23 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084621750009

Charge creation date: 2023-05-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 May 2023

Action Date: 23 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084621750008

Charge creation date: 2023-05-23

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2023

Action Date: 26 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-26

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2023

Action Date: 17 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-17

Officer name: Benjamin Richard Coveney

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2022

Action Date: 22 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-22

Officer name: Desmond Antony Lalith Gunewardena

Documents

View document PDF

Accounts with accounts type group

Date: 17 Aug 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2022

Action Date: 26 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-26

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 01 Dec 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-03-26

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 01 Dec 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2018-03-26

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 01 Dec 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2017-03-26

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 01 Dec 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-03-26

Documents

View document PDF

Second filing capital allotment shares

Date: 01 Dec 2021

Action Date: 05 May 2015

Category: Capital

Type: RP04SH01

Date: 2015-05-05

Capital : 129,467.300 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 03 Nov 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2021

Action Date: 26 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-26

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Dec 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

New date: 2020-09-30

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2020

Action Date: 15 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Giles Alexander Thorley

Termination date: 2020-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-01

Officer name: Mr Christopher Timothy Howell

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2020

Action Date: 14 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Richard Coveney

Appointment date: 2020-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2020

Action Date: 14 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-14

Officer name: Mr Joseph Peter Tager

Documents

View document PDF

Resolution

Date: 02 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Aug 2020

Action Date: 17 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-08-17

Charge number: 084621750006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Aug 2020

Action Date: 17 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-08-17

Charge number: 084621750007

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2020

Action Date: 26 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Apr 2020

Action Date: 01 Apr 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084621750005

Charge creation date: 2020-04-01

Documents

View document PDF

Accounts with accounts type group

Date: 06 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-22

Officer name: Patrick Elborough Sellers

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2019

Action Date: 26 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-26

Documents

View document PDF

Accounts with accounts type group

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Resolution

Date: 12 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2018

Action Date: 10 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Giles Alexander Thorley

Appointment date: 2018-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2018

Action Date: 10 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chris Hurley

Appointment date: 2018-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2018

Action Date: 10 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-10

Officer name: Simon Michael Cross Sherwood

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2018

Action Date: 10 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-10

Officer name: Troy Gareth Harris-Speid

Documents

View document PDF

Confirmation statement

Date: 02 May 2018

Action Date: 26 Mar 2018

Category: Confirmation-statement

Type: CS01

Original description: 26/03/18 Statement of Capital gbp 139467.300

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Toby Charles Harris

Termination date: 2017-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Resolution

Date: 15 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2017

Action Date: 11 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher James Neale

Termination date: 2017-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2017

Action Date: 11 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-11

Officer name: Mr Troy Gareth Harris-Speid

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2017

Action Date: 11 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Elborough Sellers

Appointment date: 2017-05-11

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 26 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-26

Documents

View document PDF

Resolution

Date: 19 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084621750001

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 26 Oct 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 084621750002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Oct 2016

Action Date: 12 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084621750004

Charge creation date: 2016-10-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Oct 2016

Action Date: 12 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084621750003

Charge creation date: 2016-10-12

Documents

View document PDF

Resolution

Date: 21 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2016

Action Date: 26 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-26

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2016

Action Date: 09 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher James Neale

Appointment date: 2016-02-09

Documents

View document PDF

Accounts with accounts type group

Date: 15 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2015

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-16

Officer name: Christopher James Neale

Documents

View document PDF

Capital allotment shares

Date: 24 Nov 2015

Action Date: 16 Nov 2015

Category: Capital

Type: SH01

Capital : 139 GBP

Date: 2015-11-16

Documents

View document PDF

Resolution

Date: 24 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 19 Nov 2015

Action Date: 27 Oct 2015

Category: Capital

Type: SH01

Capital : 138,983.300 GBP

Date: 2015-10-27

Documents

View document PDF

Capital allotment shares

Date: 17 Nov 2015

Action Date: 05 May 2015

Category: Capital

Type: SH01

Capital : 129,467.100 GBP

Date: 2015-05-05

Documents

View document PDF

Resolution

Date: 12 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2015

Action Date: 26 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-26

Documents

Move registers to registered office company with new address

Date: 22 Apr 2015

Category: Address

Type: AD04

New address: 16 Kirby Street London EC1N 8TS

Documents

Change sail address company with old address new address

Date: 22 Apr 2015

Category: Address

Type: AD02

New address: 16 Kirby Street London EC1N 8TS

Old address: 90 High Holborn London WC1V 6XX United Kingdom

Documents

Accounts with accounts type group

Date: 09 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Capital allotment shares

Date: 13 Nov 2014

Action Date: 21 Oct 2014

Category: Capital

Type: SH01

Date: 2014-10-21

Capital : 128,542.30 GBP

Documents

View document PDF

Resolution

Date: 13 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name date

Date: 25 Sep 2014

Action Date: 24 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Toby Charles Harris

Appointment date: 2014-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chris Neale

Appointment date: 2014-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2014

Action Date: 06 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-06

Officer name: Daniel William Sasaki

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bertie Thomas Aykroyd

Termination date: 2014-07-31

Documents

View document PDF

Termination director company with name

Date: 28 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Hulley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2014

Action Date: 26 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-26

Documents

View document PDF

Move registers to sail company

Date: 11 Apr 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 11 Apr 2014

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name

Date: 24 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Michael Cross Sherwood

Documents

View document PDF

Appoint person director company with name

Date: 06 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Hulley

Documents

View document PDF

Resolution

Date: 06 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 16 Jul 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed panther restaurants LIMITED\certificate issued on 16/07/13

Documents

View document PDF

Certificate change of name company

Date: 15 Jul 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed d&d topco LIMITED\certificate issued on 15/07/13

Documents

View document PDF

Capital allotment shares

Date: 28 May 2013

Action Date: 18 Apr 2013

Category: Capital

Type: SH01

Capital : 122,745.10 GBP

Date: 2013-04-18

Documents

View document PDF

Appoint person director company with name

Date: 10 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Michael Loewi

Documents

View document PDF

Appoint person director company with name

Date: 10 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bertie Thomas Aykroyd

Documents

View document PDF

Appoint person director company with name

Date: 10 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel William Sasaki

Documents

View document PDF

Mortgage create with deed with charge number

Date: 10 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084621750002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 24 Apr 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084621750001

Documents

View document PDF

Incorporation company

Date: 26 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARK HOUSE VETS LIMITED

22 HOCKLIFFE STREET,LEIGHTON BUZZARD,LU7 1HJ

Number:07393269
Status:ACTIVE
Category:Private Limited Company

B M INSTALLATIONS LIMITED

12 HATHERLEY ROAD,SIDCUP,DA14 4DT

Number:06753307
Status:ACTIVE
Category:Private Limited Company

GLOBAL LANGUAGE LIMITED

ECO INNOVATION CENTRE,PETERBOROUGH,PE1 1SA

Number:11951303
Status:ACTIVE
Category:Private Limited Company

HM BROWN SERVICES UK LTD

2 UNDER RAINOW ROAD,CONGLETON,CW12 3PN

Number:10991175
Status:ACTIVE
Category:Private Limited Company

KES (1960) LIMITED

WEST HOUSE,HALIFAX,HX1 1EB

Number:06719303
Status:ACTIVE
Category:Private Limited Company

TALUPP LIMITED

39 WEBBER STREET,LONDON,SE1 8QW

Number:10108399
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