Advanced company searchLink opens in new window

PENTOMAX LIMITED

Company number 07655197

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)
12 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
12 Jan 2017 4.71 Return of final meeting in a members' voluntary winding up
08 Dec 2015 AD01 Registered office address changed from 54 Elms Crescent London SW4 8QZ to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 8 December 2015
03 Dec 2015 4.70 Declaration of solvency
03 Dec 2015 600 Appointment of a voluntary liquidator
03 Dec 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-03
10 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
09 Jun 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 6,000
25 Sep 2014 AD01 Registered office address changed from Boundary Lodge Old Malden Lane Worcester Park Surrey KT4 7PU to 54 Elms Crescent London SW4 8QZ on 25 September 2014
08 Aug 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 6,000
08 Aug 2014 TM02 Termination of appointment of Faizan Ahmad as a secretary on 21 June 2014
09 Apr 2014 AA Total exemption small company accounts made up to 30 November 2013
19 Jul 2013 AR01 Annual return made up to 2 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
28 May 2013 AD01 Registered office address changed from Boundary Lodge Old Malden Lane Worcester Park Surrey KT14 7PU England on 28 May 2013
28 Feb 2013 AA Total exemption small company accounts made up to 30 November 2012
26 Feb 2013 AR01 Annual return made up to 2 June 2012 with full list of shareholders
26 Feb 2013 AD01 Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom on 26 February 2013
25 Feb 2013 SH01 Statement of capital following an allotment of shares on 14 March 2012
  • GBP 6,000
25 Feb 2013 AP03 Appointment of Mr. Faizan Ahmad as a secretary
25 Feb 2013 TM02 Termination of appointment of Kingsley Secretaries Limited as a secretary
25 Feb 2013 AA01 Previous accounting period extended from 30 June 2012 to 30 November 2012
05 Jan 2012 AR01 Annual return made up to 6 December 2011 with full list of shareholders
16 Dec 2011 AP01 Appointment of Mr Neil William Mccausland as a director
16 Dec 2011 AP01 Appointment of Mr Aamir Ahmad as a director
06 Dec 2011 AP01 Appointment of Mr. Neil William Mccausland as a director