- Company Overview for PENTEL COMPUTER SERVICES LIMITED (04792775)
- Filing history for PENTEL COMPUTER SERVICES LIMITED (04792775)
- People for PENTEL COMPUTER SERVICES LIMITED (04792775)
- Charges for PENTEL COMPUTER SERVICES LIMITED (04792775)
- Insolvency for PENTEL COMPUTER SERVICES LIMITED (04792775)
- More for PENTEL COMPUTER SERVICES LIMITED (04792775)
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) |
---|---|---|---|
27 Sep 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jun 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
09 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 30 September 2022 | |
26 Oct 2021 | AD01 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to Castlegate House 36 Castle Street Hertford Herfordshire SG14 1HH on 26 October 2021 | |
20 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2021 | LIQ01 | Declaration of solvency | |
13 Oct 2021 | 600 | Appointment of a voluntary liquidator | |
22 Jul 2021 | MR04 | Satisfaction of charge 1 in full | |
09 Jun 2021 | CS01 | Confirmation statement made on 9 June 2021 with no updates | |
02 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
09 Jun 2020 | CS01 | Confirmation statement made on 9 June 2020 with no updates | |
23 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
19 Nov 2019 | AD01 | Registered office address changed from Titchfield House, 2nd Floor 69/85 Tabernacle Street London EC2A 4BD England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 19 November 2019 | |
02 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
09 Jun 2019 | CS01 | Confirmation statement made on 9 June 2019 with no updates | |
21 Mar 2019 | AD01 | Registered office address changed from 69-85 Haines Watts (City) Llp Titchfield House Tabernacle Street London EC2A 4BD England to Titchfield House, 2nd Floor 69/85 Tabernacle Street London EC2A 4BD on 21 March 2019 | |
20 Mar 2019 | AD01 | Registered office address changed from Titchfield House, 2nd Floor 69/85 Tabernacle Street London EC2A 4BD England to 69-85 Haines Watts (City) Llp Titchfield House Tabernacle Street London EC2A 4BD on 20 March 2019 | |
19 Mar 2019 | AD01 | Registered office address changed from Titchfield House, 2nd Fllor 69/85 Tabernacle Street London EC2A 4BD England to Titchfield House, 2nd Floor 69/85 Tabernacle Street London EC2A 4BD on 19 March 2019 | |
18 Mar 2019 | AD01 | Registered office address changed from 3 Coldbath Square, London EC1R 5HL to Titchfield House, 2nd Fllor 69/85 Tabernacle Street London EC2A 4BD on 18 March 2019 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
14 Jun 2018 | CS01 | Confirmation statement made on 9 June 2018 with no updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
04 Jul 2017 | CS01 | Confirmation statement made on 9 June 2017 with updates | |
04 Jul 2017 | PSC01 | Notification of Alexander Page as a person with significant control on 6 April 2016 | |
04 Jul 2017 | PSC01 | Notification of Warren Peel as a person with significant control on 6 April 2016 |