- Company Overview for PENGUIN HABITATS LTD (05809618)
- Filing history for PENGUIN HABITATS LTD (05809618)
- People for PENGUIN HABITATS LTD (05809618)
- More for PENGUIN HABITATS LTD (05809618)
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) |
---|---|---|---|
19 Jul 2016 | AP04 | Appointment of Companies Assistance Services Ltd as a secretary on 8 May 2016 | |
26 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
26 Aug 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
06 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
30 May 2014 | AR01 |
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
05 Apr 2014 | CERTNM |
Company name changed boe - investment & estate LTD.\certificate issued on 05/04/14
|
|
06 Dec 2013 | AR01 | Annual return made up to 8 May 2013 with full list of shareholders | |
06 Dec 2013 | AR01 | Annual return made up to 8 May 2012 with full list of shareholders | |
06 Dec 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
06 Dec 2013 | RT01 | Administrative restoration application | |
08 Jan 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jan 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
15 Oct 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Oct 2011 | AR01 | Annual return made up to 8 May 2011 with full list of shareholders | |
13 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jan 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
10 Nov 2010 | CERTNM |
Company name changed dr. Christian H. forrer LTD\certificate issued on 10/11/10
|
|
09 Nov 2010 | AR01 | Annual return made up to 8 May 2010 with full list of shareholders | |
09 Nov 2010 | TM01 | Termination of appointment of Rene De La Porte as a director | |
09 Nov 2010 | AP01 | Appointment of York Partzsch as a director | |
09 Nov 2010 | TM01 | Termination of appointment of Christian Forrer as a director | |
03 Nov 2010 | TM01 | Termination of appointment of Christian Forrer as a director | |
03 Nov 2010 | AP01 | Appointment of Rene De La Porte as a director | |
03 Nov 2010 | AD01 | Registered office address changed from Omega 4 No 116 6 Roach Road London E3 2PA on 3 November 2010 |