Advanced company searchLink opens in new window

THE PENNY UNIVERSITY LIMITED

Company number 06044915

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)
27 May 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
07 May 2013 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2012 AA Total exemption small company accounts made up to 31 January 2012
31 Jan 2012 AR01 Annual return made up to 8 January 2012 with full list of shareholders
Statement of capital on 2012-01-31
  • GBP 1
31 Jan 2012 CH01 Director's details changed for Ms Lorraine Maxine Hillier on 31 January 2012
24 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
01 Feb 2011 AR01 Annual return made up to 8 January 2011 with full list of shareholders
05 Jul 2010 AA Total exemption small company accounts made up to 31 January 2010
23 Feb 2010 AR01 Annual return made up to 8 January 2010 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Ms Lorraine Maxine Hillier on 8 January 2010
23 Feb 2010 CH03 Secretary's details changed for Ms Lorraine Maxine Hillier on 8 January 2010
29 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
30 Apr 2009 AA Total exemption full accounts made up to 31 January 2008
27 Apr 2009 363a Return made up to 08/01/09; full list of members
04 Apr 2009 287 Registered office changed on 04/04/2009 from martin house 20A peach street wokingham berkshire RG40 1XG united kingdom
12 Nov 2008 288a Director appointed ms lorraine maxine hillier
12 Nov 2008 288a Secretary appointed ms lorraine maxine hillier
12 Nov 2008 287 Registered office changed on 12/11/2008 from 7 friday street henley on thames oxfordshire RG9 1AN
12 Nov 2008 88(2) Ad 12/11/08-12/11/08\gbp si 1@1=1\gbp ic 1/2\
12 Nov 2008 288b Appointment terminated director foerster directors LIMITED
12 Nov 2008 288b Appointment terminated secretary foerster secretaries LIMITED
06 Feb 2008 363a Return made up to 08/01/08; full list of members
06 Feb 2008 287 Registered office changed on 06/02/08 from: 94 new bond street london W1S 1SJ