Advanced company searchLink opens in new window

PENTA IMPORT LIMITED

Company number 07365991

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up
24 Sep 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
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