- Company Overview for PENNGUIN LIMITED (07162277)
- Filing history for PENNGUIN LIMITED (07162277)
- People for PENNGUIN LIMITED (07162277)
- Charges for PENNGUIN LIMITED (07162277)
- More for PENNGUIN LIMITED (07162277)
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) |
---|---|---|---|
21 Jun 2019 | AA | Micro company accounts made up to 28 February 2018 | |
05 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Mar 2019 | CS01 | Confirmation statement made on 18 February 2019 with no updates | |
29 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Apr 2018 | AA | Micro company accounts made up to 28 February 2017 | |
22 Mar 2018 | CS01 | Confirmation statement made on 18 February 2018 with no updates | |
18 Dec 2017 | AD01 | Registered office address changed from 29 Morris Avenue South Shields Tyne and Wear NE34 9SZ to Excess Inventory Limited Henry Robson Way South Shields Tyne & Wear NE33 1RF on 18 December 2017 | |
15 Dec 2017 | TM01 | Termination of appointment of Angela Penn as a director on 1 May 2017 | |
03 Mar 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
09 Feb 2017 | TM02 | Termination of appointment of Angela Penn as a secretary on 1 February 2017 | |
09 Feb 2017 | CH01 | Director's details changed for Ms Angela Hanley on 1 February 2017 | |
09 Feb 2017 | CH03 | Secretary's details changed for Ms Angela Hanley on 1 February 2017 | |
09 Feb 2017 | AP01 | Appointment of Mr Mark Andrew Penn as a director on 1 February 2017 | |
01 Dec 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
25 Feb 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
24 Feb 2015 | AD01 | Registered office address changed from 244a Harton Lane South Shields Tyne and Wear NE34 0LR to 29 Morris Avenue South Shields Tyne and Wear NE34 9SZ on 24 February 2015 | |
14 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
13 Mar 2014 | AR01 |
Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
|
|
19 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
11 Mar 2013 | AR01 | Annual return made up to 18 February 2013 with full list of shareholders | |
29 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
28 Nov 2012 | AD01 | Registered office address changed from 2 Margaret Court Greencroft Stanley County Durham DH9 8DL England on 28 November 2012 | |
05 Mar 2012 | AR01 | Annual return made up to 18 February 2012 with full list of shareholders |