- Company Overview for PENOMBRA LTD (04937916)
- Filing history for PENOMBRA LTD (04937916)
- People for PENOMBRA LTD (04937916)
- Charges for PENOMBRA LTD (04937916)
- More for PENOMBRA LTD (04937916)
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 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Mar 2018 | AD01 | Registered office address changed from 2nd Floor 109 Uxbridge Road London W5 5TL to 1-2 Craven Road London W5 2UA on 19 March 2018 | |
06 Nov 2017 | CS01 | Confirmation statement made on 20 October 2017 with no updates | |
30 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
05 Dec 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
21 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Dec 2014 | AR01 |
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
19 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 Oct 2013 | AR01 |
Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
|
|
02 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
01 Nov 2012 | AR01 | Annual return made up to 20 October 2012 with full list of shareholders | |
13 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
10 Feb 2012 | CH01 | Director's details changed for Patrizia Banner on 20 October 2003 | |
07 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
07 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
07 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
25 Oct 2011 | AR01 | Annual return made up to 20 October 2011 with full list of shareholders | |
16 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
26 Oct 2010 | AR01 | Annual return made up to 20 October 2010 with full list of shareholders | |
03 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
30 Nov 2009 | AR01 | Annual return made up to 20 October 2009 with full list of shareholders | |
30 Nov 2009 | CH01 | Director's details changed for Patrizia Banner on 1 October 2009 |