Advanced company searchLink opens in new window

PEN CYCLE OVERSEAS SUPPLIERS LIMITED

Company number 04945667

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Feb 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
25 Mar 2011 AR01 Annual return made up to 25 November 2010 with full list of shareholders
Statement of capital on 2011-03-25
  • GBP 2
24 Mar 2011 CH01 Director's details changed for Doctor Saleem Elguwal on 1 March 2011
24 Mar 2011 CH03 Secretary's details changed for Khdaig Zeglam on 1 March 2011
24 Mar 2011 AD01 Registered office address changed from 108 Merton High Street South Wimbledon London Greater London SW19 1BD on 24 March 2011
08 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2010 AR01 Annual return made up to 25 November 2009 with full list of shareholders
21 Sep 2010 AA Total exemption small company accounts made up to 31 October 2009
16 Dec 2009 AR01 Annual return made up to 25 November 2007
16 Dec 2009 CH03 Secretary's details changed for Khdaig Zeglam on 25 November 2008
16 Dec 2009 CH01 Director's details changed for Doctor Saleem Elguwal on 25 November 2008
16 Dec 2009 AA Total exemption small company accounts made up to 31 October 2007
15 Dec 2009 DISS40 Compulsory strike-off action has been discontinued
14 Dec 2009 AA Accounts for a dormant company made up to 31 October 2008
14 Dec 2009 AR01 Annual return made up to 25 November 2008
01 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2009 DISS40 Compulsory strike-off action has been discontinued
02 Apr 2009 AA Total exemption small company accounts made up to 31 October 2006
09 Dec 2008 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2008 363s Return made up to 28/10/06; full list of members
15 Jan 2008 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2007 AA Accounts made up to 31 October 2005
06 Feb 2006 CERTNM Company name changed international oil services limit ed\certificate issued on 04/02/06