- Company Overview for PENSIVE SOLUTIONS LIMITED (04875886)
- Filing history for PENSIVE SOLUTIONS LIMITED (04875886)
- People for PENSIVE SOLUTIONS LIMITED (04875886)
- More for PENSIVE SOLUTIONS LIMITED (04875886)
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) |
---|---|---|---|
07 Jul 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Mar 2015 | DS01 | Application to strike the company off the register | |
29 Sep 2014 | AR01 |
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
08 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
28 Aug 2013 | AR01 |
Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
|
|
10 Jan 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
26 Oct 2012 | AP03 | Appointment of Caroline Mcmenemy as a secretary | |
14 Sep 2012 | AR01 | Annual return made up to 22 August 2012 with full list of shareholders | |
11 Jul 2012 | AD02 | Register inspection address has been changed from C/O Competex Limited Unit C 47 Blackborough Road Reigate Surrey RH2 7BU United Kingdom | |
11 Jul 2012 | TM02 | Termination of appointment of Charles Fowler as a secretary | |
11 Jul 2012 | AD01 | Registered office address changed from Orchard House, Park Lane Reigate Surrey RH2 8JX on 11 July 2012 | |
29 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
24 Aug 2011 | AR01 | Annual return made up to 22 August 2011 with full list of shareholders | |
05 Jan 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
26 Aug 2010 | AR01 | Annual return made up to 22 August 2010 with full list of shareholders | |
26 Aug 2010 | CH01 | Director's details changed for Mark Mcmenemy on 22 August 2010 | |
26 Aug 2010 | CH01 | Director's details changed for Caroline Anne Mcmenemy on 22 August 2010 | |
12 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
18 Dec 2009 | AD02 | Register inspection address has been changed | |
24 Aug 2009 | 363a | Return made up to 22/08/09; full list of members | |
07 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
02 Sep 2008 | 363a | Return made up to 22/08/08; full list of members | |
14 Apr 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
30 Aug 2007 | 363a | Return made up to 22/08/07; full list of members |