- Company Overview for PENNARD CHEMICALS LTD. (06328884)
- Filing history for PENNARD CHEMICALS LTD. (06328884)
- People for PENNARD CHEMICALS LTD. (06328884)
- Registers for PENNARD CHEMICALS LTD. (06328884)
- More for PENNARD CHEMICALS LTD. (06328884)
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) |
---|---|---|---|
11 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jan 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
26 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Nov 2019 | DS01 | Application to strike the company off the register | |
03 Sep 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
25 Jul 2019 | CS01 | Confirmation statement made on 28 June 2019 with no updates | |
03 May 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
05 Nov 2018 | AA | Full accounts made up to 31 July 2017 | |
11 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Aug 2018 | CS01 | Confirmation statement made on 28 June 2018 with no updates | |
03 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Apr 2018 | AD01 | Registered office address changed from 60 Cannon Street London EC4N 6NP to 8-12 New Bridge Street London EC4V 6AL on 11 April 2018 | |
15 Sep 2017 | AA | Accounts for a medium company made up to 31 July 2016 | |
01 Aug 2017 | EH04 | Elect to keep the persons' with significant control register information on the public register | |
15 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jul 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
13 Jul 2017 | PSC01 | Notification of Oleksandr Bahno as a person with significant control on 6 April 2016 | |
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jul 2016 | AA | Accounts for a medium company made up to 31 July 2015 | |
28 Jun 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
22 Oct 2015 | TM01 | Termination of appointment of Andrew Moray Stuart as a director on 12 October 2015 | |
02 Sep 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
06 May 2015 | AAMD | Amended accounts for a medium company made up to 31 July 2014 | |
19 Apr 2015 | AA | Accounts for a medium company made up to 31 July 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
|