- Company Overview for PENTA IMPORT LIMITED (07365991)
- Filing history for PENTA IMPORT LIMITED (07365991)
- People for PENTA IMPORT LIMITED (07365991)
- Insolvency for PENTA IMPORT LIMITED (07365991)
- More for PENTA IMPORT LIMITED (07365991)
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) |
---|---|---|---|
15 Mar 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Dec 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
16 Jan 2014 | AD01 | Registered office address changed from 21 Bedford Square London WC1B 3HH United Kingdom on 16 January 2014 | |
08 Jan 2014 | 4.20 | Statement of affairs with form 4.19 | |
08 Jan 2014 | 600 | Appointment of a voluntary liquidator | |
08 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2013 | AR01 |
Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
|
|
17 Dec 2012 | AR01 | Annual return made up to 6 September 2012 with full list of shareholders | |
27 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
26 Sep 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jan 2012 | AR01 | Annual return made up to 6 September 2011 with full list of shareholders | |
29 Nov 2010 | AA01 | Current accounting period extended from 30 September 2011 to 31 December 2011 | |
06 Oct 2010 | AR01 | Annual return made up to 5 October 2010 with full list of shareholders | |
05 Oct 2010 | AP01 | Appointment of Aron Shaya as a director | |
05 Oct 2010 | TM01 | Termination of appointment of Andrew Davis as a director | |
06 Sep 2010 | NEWINC | Incorporation |