Advanced company searchLink opens in new window

PENSIEVE INTERNATIONAL PLC

Company number 06148776

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)
26 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
26 May 2016 L64.07 Completion of winding up
19 Jan 2016 DS02 Withdraw the company strike off application
25 Nov 2015 COCOMP Order of court to wind up
12 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
08 May 2015 SOAS(A) Voluntary strike-off action has been suspended
29 Oct 2014 SOAS(A) Voluntary strike-off action has been suspended
14 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
01 Oct 2014 DS01 Application to strike the company off the register
18 Mar 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 50,000
06 Feb 2014 AA Full accounts made up to 30 June 2013
03 Feb 2014 AP02 Appointment of Pensieve Biosciences Limited as a director
03 Feb 2014 TM01 Termination of appointment of Spital Corporate Services Limited as a director
10 Jun 2013 AA01 Current accounting period extended from 31 March 2013 to 30 June 2013
11 Apr 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
02 Oct 2012 AA Full accounts made up to 31 March 2012
04 Jul 2012 AP02 Appointment of Spital Corporate Services Limited as a director
04 Jul 2012 TM01 Termination of appointment of Millers Associates Limited as a director
29 Mar 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
13 Jul 2011 AA Total exemption full accounts made up to 31 March 2011
09 May 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
07 Apr 2011 AUD Auditor's resignation
03 Oct 2010 AA Full accounts made up to 31 March 2010
11 Mar 2010 AR01 Annual return made up to 9 March 2010 with full list of shareholders
21 Dec 2009 AP02 Appointment of Millers Associates Limited as a director