- Company Overview for PEN MOBILE SOLUTIONS LIMITED (04396848)
- Filing history for PEN MOBILE SOLUTIONS LIMITED (04396848)
- People for PEN MOBILE SOLUTIONS LIMITED (04396848)
- Charges for PEN MOBILE SOLUTIONS LIMITED (04396848)
- Insolvency for PEN MOBILE SOLUTIONS LIMITED (04396848)
- More for PEN MOBILE SOLUTIONS LIMITED (04396848)
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) |
---|---|---|---|
12 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jan 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 10 April 2021 | |
16 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 10 April 2020 | |
07 May 2019 | AD01 | Registered office address changed from Park Cottage Langford Road Lower Langford North Somerset BS40 5HU to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 7 May 2019 | |
03 May 2019 | LIQ02 | Statement of affairs | |
03 May 2019 | 600 | Appointment of a voluntary liquidator | |
03 May 2019 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2019 | CS01 | Confirmation statement made on 18 March 2019 with updates | |
18 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 18 March 2018 with no updates | |
19 Mar 2018 | PSC01 | Notification of Leslie Robert David Morley as a person with significant control on 6 April 2016 | |
16 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 18 March 2017 with updates | |
17 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
19 May 2016 | TM01 | Termination of appointment of Bimal Palitha Jinadasa as a director on 31 March 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
10 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
09 Apr 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
20 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
02 Apr 2014 | AR01 |
Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
02 Apr 2014 | AP01 | Appointment of Mr Bimal Palitha Jinadasa as a director | |
16 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
11 Apr 2013 | AR01 | Annual return made up to 18 March 2013 with full list of shareholders | |
08 Oct 2012 | AA | Total exemption small company accounts made up to 30 June 2012 |