- Company Overview for PENELOPE CAMDEN LIMITED (06808916)
- Filing history for PENELOPE CAMDEN LIMITED (06808916)
- People for PENELOPE CAMDEN LIMITED (06808916)
- Charges for PENELOPE CAMDEN LIMITED (06808916)
- More for PENELOPE CAMDEN LIMITED (06808916)
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) |
---|---|---|---|
25 Jun 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Mar 2019 | AD01 | Registered office address changed from 13 Borrowmead Road Headington Oxford OX3 9QW to 141- 143 East Barnet Road Barnet EN4 8QZ on 22 March 2019 | |
09 Mar 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Mar 2018 | CS01 | Confirmation statement made on 3 February 2018 with no updates | |
29 Nov 2017 | AA | Unaudited abridged accounts made up to 28 February 2017 | |
28 Feb 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
07 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 May 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2016 | AA | Total exemption small company accounts made up to 28 February 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
21 Jun 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jun 2014 | AR01 |
Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
10 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Feb 2014 | TM01 | Termination of appointment of Andrew Duke as a director | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
14 Jun 2013 | AA | Total exemption small company accounts made up to 28 February 2012 | |
11 Apr 2013 | AP01 | Appointment of Mr Andrew William Duke as a director | |
23 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Mar 2013 | AR01 | Annual return made up to 3 February 2013 with full list of shareholders |