Advanced company searchLink opens in new window

PAN PENINSULA INVESTMENTS LIMITED

Company number 07625977

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)
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
  • LRESSP ‐ Special resolution to wind up on 2015-08-03
11 May 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,787,299
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
  • GBP 1,787,299
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