Advanced company searchLink opens in new window

PENUMBRA ONE LIMITED

Company number 05009685

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)
22 Jun 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Mar 2010 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2010 DS01 Application to strike the company off the register
04 Feb 2010 AR01 Annual return made up to 8 January 2010 with full list of shareholders
Statement of capital on 2010-02-04
  • GBP 2
04 Feb 2010 CH01 Director's details changed for David Martin Thomas on 1 October 2009
04 Feb 2010 CH04 Secretary's details changed for Encompass Secretarial Services Limited on 1 October 2009
24 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
05 Feb 2009 363a Return made up to 08/01/09; full list of members
29 May 2008 AA Total exemption small company accounts made up to 31 December 2007
17 Jan 2008 288a New secretary appointed
17 Jan 2008 363a Return made up to 08/01/08; full list of members
17 Jan 2008 288b Secretary resigned
14 Nov 2007 287 Registered office changed on 14/11/07 from: evergreen house 152 loose road maidstone kent ME15 7UD
08 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
10 Jan 2007 363a Return made up to 08/01/07; full list of members
27 Jul 2006 AA Total exemption small company accounts made up to 31 December 2005
01 Mar 2006 363a Return made up to 08/01/06; full list of members
24 Feb 2006 287 Registered office changed on 24/02/06 from: wises oast business centre wises lane borden near maidstone kent ME9 8LR
27 Apr 2005 AA Total exemption small company accounts made up to 31 December 2004
10 Feb 2005 287 Registered office changed on 10/02/05 from: millwood court tovil hill maidstone kent ME15 6QS
10 Feb 2005 363s Return made up to 08/01/05; full list of members
15 Sep 2004 287 Registered office changed on 15/09/04 from: ice paper offices, aspect house pattenden lane marden kent TN12 9QJ
27 Mar 2004 288b Secretary resigned;director resigned
27 Mar 2004 288a New secretary appointed
29 Jan 2004 225 Accounting reference date shortened from 31/01/05 to 31/12/04