- Company Overview for PENNDIR LIMITED (05130346)
- Filing history for PENNDIR LIMITED (05130346)
- People for PENNDIR LIMITED (05130346)
- More for PENNDIR LIMITED (05130346)
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) |
---|---|---|---|
01 May 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jan 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jan 2012 | DS01 | Application to strike the company off the register | |
11 Aug 2011 | TM01 | Termination of appointment of David Raine as a director | |
11 Aug 2011 | TM01 | Termination of appointment of Charles Brooks as a director | |
10 Aug 2011 | TM01 | Termination of appointment of Simon Bickerdike as a director | |
10 Aug 2011 | AP02 | Appointment of Penningtons Directors (No. 1) Limited as a director | |
25 May 2011 | TM01 | Termination of appointment of Sarah Scarlett as a director | |
24 May 2011 | AR01 |
Annual return made up to 18 May 2011 with full list of shareholders
Statement of capital on 2011-05-24
|
|
18 May 2011 | TM01 | Termination of appointment of Jonathan Griffiths as a director | |
17 Jan 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
08 Oct 2010 | CH01 | Director's details changed for Simon Anthony Bickerdike on 17 September 2010 | |
08 Oct 2010 | CH01 | Director's details changed for Simon Anthony Bickerdike on 17 September 2010 | |
28 Jul 2010 | CH01 | Director's details changed for Simon Anthony Bickerdike on 23 July 2010 | |
28 May 2010 | AR01 | Annual return made up to 18 May 2010 with full list of shareholders | |
11 Jan 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
03 Jun 2009 | 363a | Return made up to 18/05/09; full list of members | |
30 May 2008 | 363a | Return made up to 18/05/08; full list of members | |
30 May 2008 | 288c | Secretary's Change of Particulars / pennsec LIMITED / 10/09/2007 / HouseName/Number was: , now: abacus house; Street was: 1ST floor bucklersbury house, now: 33 gutter lane; Area was: 83 cannon street, now: ; Post Code was: EC4N 8PE, now: EC2V 8AR; Country was: , now: england | |
09 Apr 2008 | AA | Accounts made up to 31 March 2008 | |
30 Nov 2007 | 288b | Director resigned | |
11 Sep 2007 | 287 | Registered office changed on 11/09/07 from: da vinci house, basing view basingstoke hampshire RG21 4EQ | |
18 May 2007 | 363a | Return made up to 18/05/07; full list of members | |
29 Apr 2007 | AA | Accounts made up to 31 March 2007 | |
17 Jan 2007 | 288b | Director resigned |