- Company Overview for PENALEX LIMITED (00861623)
- Filing history for PENALEX LIMITED (00861623)
- People for PENALEX LIMITED (00861623)
- Charges for PENALEX LIMITED (00861623)
- Insolvency for PENALEX LIMITED (00861623)
- More for PENALEX LIMITED (00861623)
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
|
|
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 |