- Company Overview for PENSPEN PROCESS LTD (01947242)
- Filing history for PENSPEN PROCESS LTD (01947242)
- People for PENSPEN PROCESS LTD (01947242)
- Charges for PENSPEN PROCESS LTD (01947242)
- More for PENSPEN PROCESS LTD (01947242)
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) |
---|---|---|---|
17 Dec 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Nov 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
24 Sep 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Sep 2024 | DS01 | Application to strike the company off the register | |
01 Aug 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
01 Aug 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
01 Aug 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
01 Aug 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
10 Jun 2024 | CS01 | Confirmation statement made on 1 June 2024 with no updates | |
15 May 2024 | TM01 | Termination of appointment of Neale Carter as a director on 2 May 2024 | |
15 May 2024 | AP01 | Appointment of Mr Peter Bernard O'sullivan as a director on 2 May 2024 | |
19 Sep 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
19 Sep 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
19 Sep 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
19 Sep 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
01 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with no updates | |
16 Jan 2023 | AD01 | Registered office address changed from 74 Wigmore Street London W1U 2SQ England to 150 Holborn Holborn London EC1N 2NS on 16 January 2023 | |
30 Nov 2022 | MR04 | Satisfaction of charge 1 in full | |
28 Oct 2022 | AD01 | Registered office address changed from 3 Water Lane Richmond Surrey TW9 1TJ to 74 Wigmore Street London W1U 2SQ on 28 October 2022 | |
29 Sep 2022 | TM02 | Termination of appointment of Susan Jane Mcdonald as a secretary on 27 September 2022 | |
29 Sep 2022 | AP03 | Appointment of Mrs Daniella Lloyd as a secretary on 27 September 2022 | |
12 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
12 Sep 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
12 Sep 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 |