- Company Overview for PENGANA CAPITAL SERVICES LTD (05796095)
- Filing history for PENGANA CAPITAL SERVICES LTD (05796095)
- People for PENGANA CAPITAL SERVICES LTD (05796095)
- Charges for PENGANA CAPITAL SERVICES LTD (05796095)
- Insolvency for PENGANA CAPITAL SERVICES LTD (05796095)
- More for PENGANA CAPITAL SERVICES LTD (05796095)
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 Aug 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
14 May 2012 | 4.71 | Return of final meeting in a members' voluntary winding up | |
13 Apr 2012 | 4.68 | Liquidators' statement of receipts and payments to 29 February 2012 | |
15 Mar 2011 | AD01 | Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP on 15 March 2011 | |
11 Mar 2011 | 4.70 | Declaration of solvency | |
11 Mar 2011 | 600 | Appointment of a voluntary liquidator | |
11 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
14 May 2010 | AR01 |
Annual return made up to 26 April 2010 with full list of shareholders
Statement of capital on 2010-05-14
|
|
14 May 2010 | CH01 | Director's details changed for Mr James Michael Nicol on 26 April 2010 | |
14 May 2010 | CH01 | Director's details changed for Katrina Glendinning on 26 April 2010 | |
14 May 2010 | CH01 | Director's details changed for Russel Pillemer on 26 April 2010 | |
14 May 2010 | CH04 | Secretary's details changed for F&L Legal Llp on 26 April 2010 | |
07 Oct 2009 | AA | Group of companies' accounts made up to 30 June 2009 | |
02 Sep 2009 | 288a | Secretary appointed f&l legal LLP | |
02 Sep 2009 | 288b | Appointment Terminated Secretary wrights secretaries LIMITED | |
29 Apr 2009 | 363a | Return made up to 26/04/09; full list of members | |
29 Apr 2009 | 288c | Director's Change of Particulars / katrina glendinning / 26/04/2009 / HouseName/Number was: , now: 44; Street was: 44 trafalgar avenue, now: trafalgar avenue; Region was: sydney nsw 2070, now: sydney; Post Code was: foreign, now: | |
29 Apr 2009 | 288c | Director's Change of Particulars / james nicol / 26/04/2009 / HouseName/Number was: , now: 7; Street was: 7 midmar gardens, now: midmar gardens; Region was: , now: lothian; Country was: , now: scotland | |
29 Apr 2009 | 288c | Director's Change of Particulars / russel pillemer / 26/04/2009 / HouseName/Number was: , now: 13; Street was: 13 latimer road, now: latimer road; Region was: sydney nsw 2023, now: sydney; Post Code was: foreign, now: | |
09 Mar 2009 | 288a | Director appointed mr james michael nicol | |
09 Mar 2009 | 288b | Appointment Terminated Director stuart stuckey | |
09 Feb 2009 | AA | Group of companies' accounts made up to 30 June 2008 | |
01 May 2008 | 363a | Return made up to 26/04/08; full list of members | |
01 May 2008 | 288c | Director's Change of Particulars / russel pillemer / 26/04/2008 / Occupation was: director, now: ceo | |
17 Apr 2008 | 288a | Secretary appointed wrights secretaries LIMITED |