Advanced company searchLink opens in new window

PENGUIN HABITATS LTD

Company number 05809618

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)
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
  • EUR 10,000
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
  • EUR 10,000
05 Apr 2014 CERTNM Company name changed boe - investment & estate LTD.\certificate issued on 05/04/14
  • RES15 ‐ Change company name resolution on 2014-03-04
  • NM01 ‐ Change of name by resolution
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
  • RES15 ‐ Change company name resolution on 2010-11-09
  • NM01 ‐ Change of name by resolution
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