Advanced company searchLink opens in new window

PENALEX LIMITED

Company number 00861623

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
18 Mar 2022 LIQ13 Return of final meeting in a members' voluntary winding up
30 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 8 November 2021
10 Jul 2021 AD01 Registered office address changed from 26-28 Bedford Row Holborn London WC1R 4HE to 29th Floor 40 Bank Street London E14 5NR on 10 July 2021
05 Dec 2020 AD01 Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU to 26-28 Bedford Row Holborn London WC1R 4HE on 5 December 2020
27 Nov 2020 600 Appointment of a voluntary liquidator
27 Nov 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-09
27 Nov 2020 LIQ01 Declaration of solvency
03 Nov 2020 MR04 Satisfaction of charge 9 in full
03 Nov 2020 MR04 Satisfaction of charge 1 in full
03 Nov 2020 MR04 Satisfaction of charge 8 in full
01 Oct 2020 PSC01 Notification of Jacqueline Nathan as a person with significant control on 27 March 2020
01 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with updates
01 Oct 2020 PSC07 Cessation of Nicholas John Nathan as a person with significant control on 27 March 2020
17 Sep 2020 CS01 Confirmation statement made on 19 July 2020 with updates
15 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
25 Nov 2019 PSC01 Notification of Nicholas John Nathan as a person with significant control on 19 July 2019
25 Nov 2019 PSC07 Cessation of Jacqueline Nathan as a person with significant control on 20 July 2019
19 Aug 2019 CS01 Confirmation statement made on 19 July 2019 with updates
24 Jul 2019 PSC04 Change of details for Mr Philip Leslie Fearn as a person with significant control on 22 October 2018
24 Jul 2019 PSC07 Cessation of Judith Averil Fearn as a person with significant control on 23 January 2019
24 Jul 2019 TM02 Termination of appointment of Judith Averil Fearn as a secretary on 22 October 2018
24 Jul 2019 TM01 Termination of appointment of Judith Averil Fearn as a director on 22 October 2018
12 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
05 Feb 2019 PSC01 Notification of Judith Averil Fearn as a person with significant control on 23 January 2019