Advanced company searchLink opens in new window

PNJ ENTERPRISES LTD

Company number 05689917

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)
09 Nov 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2010 AR01 Annual return made up to 27 January 2010 with full list of shareholders
Statement of capital on 2010-02-08
  • GBP 6
08 Feb 2010 CH01 Director's details changed for Nicholas John Walters on 27 January 2010
08 Feb 2010 CH01 Director's details changed for John Nicholas Rushby on 27 January 2010
08 Feb 2010 CH01 Director's details changed for Penelope Pariso on 27 January 2010
08 Feb 2010 CH04 Secretary's details changed for Pp Secretaries Limited on 27 January 2010
29 Jan 2009 363a Return made up to 27/01/09; full list of members
29 Jan 2009 288c Director's Change of Particulars / penelope pariso / 27/01/2009 / Nationality was: american, now: united states; HouseName/Number was: , now: 60A; Street was: flat 148 the perspective, now: radstock road; Area was: 100 westminster, bridge road, now: ; Post Town was: london, now: southampton; Region was: , now: hampshire; Post Code was: SE1 7XB, now
08 Sep 2008 AA Total exemption full accounts made up to 31 December 2007
08 Sep 2008 AA Total exemption full accounts made up to 31 December 2006
30 Jan 2008 363a Return made up to 27/01/08; full list of members
30 Jan 2008 288c Director's particulars changed
01 Feb 2007 363a Return made up to 27/01/07; full list of members
04 May 2006 88(2)R Ad 21/04/06--------- £ si 5@1=5 £ ic 1/6
21 Apr 2006 288a New director appointed
13 Apr 2006 288a New director appointed
17 Mar 2006 225 Accounting reference date shortened from 31/01/07 to 31/12/06
27 Jan 2006 NEWINC Incorporation