- Company Overview for PAN PENINSULA INVESTMENTS LIMITED (07625977)
- Filing history for PAN PENINSULA INVESTMENTS LIMITED (07625977)
- People for PAN PENINSULA INVESTMENTS LIMITED (07625977)
- Insolvency for PAN PENINSULA INVESTMENTS LIMITED (07625977)
- More for PAN PENINSULA INVESTMENTS LIMITED (07625977)
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) |
---|---|---|---|
14 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Sep 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
09 Oct 2017 | LIQ03 | Liquidators' statement of receipts and payments to 2 August 2017 | |
21 Sep 2017 | CH01 | Director's details changed for Ms Andrea Dawn Echberg on 21 September 2017 | |
21 Sep 2017 | CH01 | Director's details changed for Mrs Babita Ambekar on 21 September 2017 | |
21 Sep 2017 | CH01 | Director's details changed for Mr David John Ziyambi on 21 September 2017 | |
21 Sep 2017 | CH01 | Director's details changed for Ms Olga Bushina on 21 September 2017 | |
21 Sep 2017 | CH01 | Director's details changed for Mr Imran Saeed on 21 September 2017 | |
21 Sep 2017 | CH01 | Director's details changed for Mrs Valerie Denise Tomlin on 21 September 2017 | |
30 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 2 August 2016 | |
20 Aug 2015 | AD01 | Registered office address changed from Wentworth House 4400 Parkway Whiteley Fareham Hampshire PO15 7FJ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 20 August 2015 | |
18 Aug 2015 | 4.70 | Declaration of solvency | |
18 Aug 2015 | 600 | Appointment of a voluntary liquidator | |
18 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
11 May 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
07 Oct 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
26 Jun 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
07 Nov 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
24 Jul 2013 | AR01 | Annual return made up to 9 May 2013 with full list of shareholders | |
28 Nov 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
11 Jul 2012 | AR01 | Annual return made up to 9 May 2012 with full list of shareholders | |
10 Jul 2012 | CH01 | Director's details changed for Mr David John Ziyambi on 10 July 2012 | |
10 Jul 2012 | CH01 | Director's details changed for Mrs Babita Ambekar on 10 July 2012 | |
10 Jul 2012 | CH01 | Director's details changed for Mrs Valerie Denise Tomlin on 10 July 2012 | |
10 Jul 2012 | CH01 | Director's details changed for Ms Andrea Echberg on 10 July 2012 |