PANTHEON FINANCIAL INTELLIGENCE LIMITED
Status | DISSOLVED |
Company No. | 08857905 |
Category | Private Limited Company |
Incorporated | 23 Jan 2014 |
Age | 10 years, 4 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 19 Apr 2022 |
Years | 2 years, 1 month, 11 days |
SUMMARY
PANTHEON FINANCIAL INTELLIGENCE LIMITED is an dissolved private limited company with number 08857905. It was incorporated 10 years, 4 months, 7 days ago, on 23 January 2014 and it was dissolved 2 years, 1 month, 11 days ago, on 19 April 2022. The company address is Reading Bridge House Reading Bridge House, Reading, RG1 8LS, England.
Company Fillings
Gazette dissolved voluntary
Date: 19 Apr 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 24 Jan 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 24 Jan 2022
Action Date: 23 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-23
Documents
Accounts with accounts type micro entity
Date: 06 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 26 Feb 2021
Action Date: 23 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-23
Documents
Change account reference date company previous shortened
Date: 08 Jan 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
New date: 2020-12-31
Made up date: 2021-01-31
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 11 Feb 2020
Action Date: 23 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-23
Documents
Cessation of a person with significant control
Date: 06 Feb 2020
Action Date: 26 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Pantheon Financial Ltd
Cessation date: 2018-10-26
Documents
Notification of a person with significant control
Date: 04 Feb 2020
Action Date: 26 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Capital Professional Limited
Notification date: 2018-10-26
Documents
Termination director company with name termination date
Date: 31 Oct 2019
Action Date: 25 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-25
Officer name: Matthew Charles Moore
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 11 Mar 2019
Action Date: 23 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-23
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2018
Action Date: 21 Jun 2018
Category: Address
Type: AD01
Old address: Springfield House Wellington Street Leeds LS1 2AY
New address: Reading Bridge House Reading Bridge Reading RG1 8LS
Change date: 2018-06-21
Documents
Confirmation statement with no updates
Date: 26 Jan 2018
Action Date: 23 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-23
Documents
Appoint person director company with name date
Date: 22 Jan 2018
Action Date: 22 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nigel Geoffrey Stockton
Appointment date: 2017-12-22
Documents
Termination director company with name termination date
Date: 11 Jan 2018
Action Date: 22 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-22
Officer name: James Christopher Kaberry
Documents
Termination director company with name termination date
Date: 11 Jan 2018
Action Date: 22 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Damian Paul Sharp
Termination date: 2017-12-22
Documents
Appoint person director company with name date
Date: 10 Jan 2018
Action Date: 22 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Charles Moore
Appointment date: 2017-12-22
Documents
Accounts with accounts type dormant
Date: 29 Sep 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 29 Mar 2017
Action Date: 23 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-23
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2016
Action Date: 23 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-23
Documents
Accounts with accounts type dormant
Date: 15 Mar 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Accounts with accounts type dormant
Date: 21 Sep 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2015
Action Date: 23 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-23
Documents
Some Companies
CLARENDON FINANCIAL MARKETING LTD
C/O DAY & CO,HARROW,HA1 1BQ
Number: | 09641667 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 BEVERSTONE CLOSE,CIRENCESTER,GL7 5XT
Number: | 08075140 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRANVILLE HALL,LEICESTER,LE1 7RU
Number: | 09960811 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
4TH FLOOR SUTHERLAND HOUSE,LONDON,NW9 7BT
Number: | 06525543 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRANGE COTTAGE,BINGLEY,BD16 2AA
Number: | 07033245 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 4, KING HOUSE,LONDON,W2 4UA
Number: | 07684455 |
Status: | ACTIVE |
Category: | Private Limited Company |