- Company Overview for PENHALIGON'S LIMITED (02110619)
- Filing history for PENHALIGON'S LIMITED (02110619)
- People for PENHALIGON'S LIMITED (02110619)
- Charges for PENHALIGON'S LIMITED (02110619)
- More for PENHALIGON'S LIMITED (02110619)
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) |
---|---|---|---|
26 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
15 Jan 2019 | AD01 | Registered office address changed from 184-192 Drummond Street 4th Floor London NW1 3HP to 1 Cathedral Piazza London SW1E 5BP on 15 January 2019 | |
31 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 9 October 2018
|
|
30 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2018 | CS01 | Confirmation statement made on 28 September 2018 with no updates | |
10 Sep 2018 | CS01 | Confirmation statement made on 31 August 2018 with no updates | |
03 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
18 Dec 2017 | AA | Full accounts made up to 31 December 2016 | |
09 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Sep 2017 | CS01 | Confirmation statement made on 31 August 2017 with updates | |
12 Dec 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
24 Nov 2016 | AA | Full accounts made up to 31 December 2015 | |
24 Jun 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 27 November 2015 | |
18 Jan 2016 | AP01 | Appointment of Lance Alan Patterson as a director on 13 January 2016 | |
15 Jan 2016 | AP01 | Appointment of Manuel Puig Rocha as a director on 13 January 2016 | |
15 Jan 2016 | AP01 | Appointment of Ingrid Trias Hault as a director on 13 January 2016 | |
15 Jan 2016 | TM01 | Termination of appointment of Jheeva Subramanian as a director on 13 January 2016 | |
08 Dec 2015 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
20 Nov 2015 | AUD | Auditor's resignation | |
27 Aug 2015 | AD01 | Registered office address changed from 184-192 Drummond Street London NW1 3HP England to 184-192 Drummond Street 4th Floor London NW1 3HP on 27 August 2015 | |
27 Aug 2015 | AD01 | Registered office address changed from Dragoon House 37-39 Artillery Lane London E1 7LP to 184-192 Drummond Street 4th Floor London NW1 3HP on 27 August 2015 | |
24 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
24 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 31 December 2014
|
|
03 Dec 2014 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|