- Company Overview for PENNYBIDDER LIMITED (06690693)
- Filing history for PENNYBIDDER LIMITED (06690693)
- People for PENNYBIDDER LIMITED (06690693)
- More for PENNYBIDDER LIMITED (06690693)
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) |
---|---|---|---|
30 Apr 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 May 2012 | CH01 | Director's details changed for Mr Arno Valgma on 1 May 2012 | |
25 Nov 2011 | AP01 | Appointment of Gert Koppel as a director on 25 November 2011 | |
25 Nov 2011 | AD01 | Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY United Kingdom on 25 November 2011 | |
12 Oct 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
04 Oct 2011 | AR01 |
Annual return made up to 5 September 2011 with full list of shareholders
Statement of capital on 2011-10-04
|
|
10 Aug 2011 | AA01 | Current accounting period extended from 30 September 2011 to 31 December 2011 | |
05 Oct 2010 | AR01 | Annual return made up to 5 September 2010 with full list of shareholders | |
05 Oct 2010 | CH01 | Director's details changed for Mr Arno Valgma on 5 September 2010 | |
05 Oct 2010 | CH01 | Director's details changed for Mr Viktor Kikerist on 5 September 2010 | |
04 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
04 Dec 2009 | AR01 | Annual return made up to 5 September 2009 with full list of shareholders | |
19 Nov 2009 | TM01 | Termination of appointment of Gert Koppel as a director | |
19 Nov 2009 | TM01 | Termination of appointment of Norris Koppel as a director | |
05 Sep 2008 | NEWINC | Incorporation |