PANTHER TRADING LIMITED

01176663
UNICORN HOUSE STATION CLOSE POTTERS BAR ENGLAND EN6 1TL

Documents

Documents
Date Category Description Pages
10 Oct 2023 gazette Gazette Dissolved Voluntary 1 Buy now
25 Jul 2023 gazette Gazette Notice Voluntary 1 Buy now
13 Jul 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
19 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2023 accounts Annual Accounts 23 Buy now
07 Jul 2022 accounts Annual Accounts 21 Buy now
27 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2021 accounts Annual Accounts 22 Buy now
26 Jul 2021 mortgage Registration of a charge 83 Buy now
26 Jul 2021 mortgage Registration of a charge 32 Buy now
22 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2020 accounts Annual Accounts 25 Buy now
30 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 22 Buy now
16 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2018 accounts Annual Accounts 21 Buy now
13 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2018 mortgage Registration of a charge 77 Buy now
09 May 2018 mortgage Registration of a charge 17 Buy now
09 May 2018 mortgage Registration of a charge 18 Buy now
29 Sep 2017 accounts Annual Accounts 20 Buy now
07 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
27 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2017 officers Termination of appointment of director (John Terence Doyle) 1 Buy now
18 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Oct 2016 accounts Annual Accounts 25 Buy now
26 Jul 2016 annual-return Annual Return 7 Buy now
24 May 2016 mortgage Registration of a charge 10 Buy now
05 May 2016 mortgage Registration of a charge 10 Buy now
29 Apr 2016 mortgage Registration of a charge 74 Buy now
28 Apr 2016 mortgage Registration of a charge 26 Buy now
28 Apr 2016 mortgage Registration of a charge 24 Buy now
02 Oct 2015 accounts Annual Accounts 17 Buy now
22 Jun 2015 annual-return Annual Return 5 Buy now
22 Jun 2015 officers Change of particulars for director (Mr Simon Jeffrey Peters) 2 Buy now
30 Jul 2014 accounts Annual Accounts 17 Buy now
16 Jul 2014 annual-return Annual Return 5 Buy now
13 Aug 2013 accounts Annual Accounts 17 Buy now
27 Jun 2013 annual-return Annual Return 5 Buy now
27 Jun 2013 officers Change of particulars for director (Mr Simon Jeffrey Peters) 2 Buy now
27 Jun 2013 officers Change of particulars for director (Mr John Terence Doyle) 2 Buy now
27 Jun 2013 officers Change of particulars for director (Mr John Henry Perloff) 2 Buy now
27 Jun 2013 officers Change of particulars for director (Mr Andrew Stewart Perloff) 2 Buy now
27 Jun 2013 officers Change of particulars for secretary (Mr Simon Jeffrey Peters) 1 Buy now
11 Sep 2012 accounts Annual Accounts 17 Buy now
03 Jul 2012 annual-return Annual Return 7 Buy now
02 Jul 2012 officers Change of particulars for director (Mr John Terence Doyle) 2 Buy now
31 Aug 2011 mortgage Particulars of a mortgage or charge 8 Buy now
23 Aug 2011 accounts Annual Accounts 17 Buy now
17 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
17 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
17 Aug 2011 mortgage Particulars of a mortgage or charge 9 Buy now
17 Aug 2011 mortgage Particulars of a mortgage or charge 9 Buy now
10 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
09 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
09 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
05 Aug 2011 resolution Resolution 4 Buy now
05 Aug 2011 mortgage Particulars of a mortgage or charge 13 Buy now
29 Jul 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
27 Jun 2011 annual-return Annual Return 7 Buy now
29 Sep 2010 accounts Annual Accounts 17 Buy now
06 Jul 2010 annual-return Annual Return 6 Buy now
06 Jul 2010 address Change Sail Address Company 1 Buy now
22 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Jul 2009 annual-return Return made up to 18/06/09; full list of members 4 Buy now
30 Jul 2009 officers Director and secretary's change of particulars / simon peters / 30/08/2008 1 Buy now
27 May 2009 accounts Annual Accounts 18 Buy now
03 Apr 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 2 Buy now
31 Jul 2008 annual-return Return made up to 18/06/08; full list of members 4 Buy now
31 Jul 2008 officers Director's change of particulars / john perloff / 30/07/2007 1 Buy now
11 Jul 2008 accounts Annual Accounts 18 Buy now
31 Jul 2007 accounts Annual Accounts 18 Buy now
10 Jul 2007 annual-return Return made up to 18/06/07; full list of members 3 Buy now
07 Jul 2006 annual-return Return made up to 18/06/06; full list of members 3 Buy now
07 Jul 2006 address Registered office changed on 07/07/06 from: 38 mount pleasant london WC1X oap 1 Buy now
22 Jun 2006 accounts Annual Accounts 18 Buy now
10 Jul 2005 officers New director appointed 2 Buy now
10 Jul 2005 officers New director appointed 2 Buy now
01 Jul 2005 annual-return Return made up to 18/06/05; full list of members 3 Buy now
30 Jun 2005 officers New director appointed 2 Buy now
30 Jun 2005 officers Director resigned 1 Buy now
27 Jun 2005 change-of-name Certificate Change Of Name Company 2 Buy now
17 Jun 2005 accounts Annual Accounts 15 Buy now
20 Oct 2004 officers New secretary appointed 1 Buy now
20 Oct 2004 officers Secretary resigned 1 Buy now
30 Jul 2004 mortgage Particulars of mortgage/charge 5 Buy now
22 Jun 2004 annual-return Return made up to 18/06/04; full list of members 7 Buy now
17 Jun 2004 accounts Annual Accounts 15 Buy now
13 Sep 2003 mortgage Particulars of mortgage/charge 4 Buy now
13 Sep 2003 mortgage Particulars of mortgage/charge 4 Buy now
28 Aug 2003 mortgage Particulars of mortgage/charge 6 Buy now
03 Jul 2003 annual-return Return made up to 18/06/03; full list of members 7 Buy now
23 May 2003 accounts Annual Accounts 15 Buy now
17 Dec 2002 mortgage Particulars of mortgage/charge 7 Buy now
17 Dec 2002 mortgage Particulars of mortgage/charge 8 Buy now
13 Dec 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
13 Dec 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
13 Dec 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now