Advanced company searchLink opens in new window

PENSIEVE SALES NO. 1 LIMITED

Company number 07477456

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)
30 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
05 Mar 2015 DS01 Application to strike the company off the register
13 May 2014 AA Accounts for a dormant company made up to 30 June 2013
03 Feb 2014 AR01 Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
24 Jun 2013 TM01 Termination of appointment of John Bavister as a director
10 Jun 2013 AA01 Current accounting period extended from 31 December 2012 to 30 June 2013
17 Jan 2013 AR01 Annual return made up to 23 December 2012 with full list of shareholders
21 Sep 2012 AA Full accounts made up to 31 December 2011
28 Aug 2012 AD01 Registered office address changed from 2 Charterhouse Mews London EC1M 6BB England on 28 August 2012
03 Jul 2012 CERTNM Company name changed bridge bioresearch sales no. 1 LIMITED\certificate issued on 03/07/12
  • RES15 ‐ Change company name resolution on 2012-07-03
  • NM01 ‐ Change of name by resolution
30 Apr 2012 CERTNM Company name changed bridge bioresearch sales LIMITED\certificate issued on 30/04/12
  • RES15 ‐ Change company name resolution on 2012-04-30
  • NM01 ‐ Change of name by resolution
30 Apr 2012 AP01 Appointment of Mr John Howard Bavister as a director
28 Mar 2012 CERTNM Company name changed bridge bioresearch lending LIMITED\certificate issued on 28/03/12
  • RES15 ‐ Change company name resolution on 2012-03-23
28 Mar 2012 CONNOT Change of name notice
16 Jan 2012 AR01 Annual return made up to 23 December 2011 with full list of shareholders
16 Jan 2012 CH01 Director's details changed for Soren Stenderup on 22 December 2011
09 Mar 2011 AD01 Registered office address changed from 4Th Floor 60-61 Mark Lane London EC3R 7ND England on 9 March 2011
23 Dec 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted