PANTHERIX LIMITED: Filings

  • Overview

    Company NamePANTHERIX LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03464985
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for PANTHERIX LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 21, 2016

    7 pages4.68

    Registered office address changed from Excalibur Fund Managers Ltd Berkeley Square House Berkeley Square Mayfair London W15 6BD to C/O Johnston Carmichael 107-111 Fleet Street London EC4A 2AB on Jan 11, 2016

    3 pagesAD01

    Declaration of solvency

    4 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 22, 2015

    LRESSP

    Annual return made up to Nov 13, 2014 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 17, 2014

    Statement of capital on Dec 17, 2014

    • Capital: GBP 41,822.24
    SH01

    Total exemption full accounts made up to Mar 31, 2014

    11 pagesAA

    Appointment of Farhad Fred Fahid as a director

    3 pagesAP01
    Annotations
    DateAnnotation
    Jun 10, 2020Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/06/2020 under section 1088 of the Companies Act 2006

    Total exemption full accounts made up to Mar 31, 2013

    11 pagesAA

    Annual return made up to Nov 13, 2013 with full list of shareholders

    13 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 26, 2013

    Statement of capital on Nov 26, 2013

    • Capital: GBP 41,822.237
    SH01

    Termination of appointment of Mark Docherty as a director

    2 pagesTM01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Director's details changed for Mr Mark James Docherty on Feb 07, 2013

    3 pagesCH01

    Annual return made up to Nov 13, 2012

    14 pagesAR01

    Total exemption full accounts made up to Mar 31, 2012

    11 pagesAA

    Annual return made up to Nov 13, 2011 with full list of shareholders

    12 pagesAR01

    Total exemption full accounts made up to Mar 31, 2011

    11 pagesAA

    Total exemption full accounts made up to Mar 31, 2010

    12 pagesAA

    Annual return made up to Nov 13, 2010

    14 pagesAR01

    Appointment of Alexander Morrison Mcdougall as a director

    3 pagesAP01

    Appointment of Alexander Morrison Mcdougall as a secretary

    3 pagesAP03

    Termination of appointment of John Gonzalez-Carvajal as a director

    2 pagesTM01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0