Advanced company searchLink opens in new window

THE PENNY GROUP INSURANCE LIMITED

Company number 07659415

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)
17 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2019 DS01 Application to strike the company off the register
30 Jul 2019 CS01 Confirmation statement made on 6 June 2019 with updates
29 Nov 2018 AA Accounts for a dormant company made up to 5 April 2018
13 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
04 Jan 2018 AA Accounts for a dormant company made up to 5 April 2017
31 Jul 2017 PSC02 Notification of The Penny Group London Llp as a person with significant control on 6 April 2016
22 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
16 Feb 2017 CH01 Director's details changed for Clement Edward Cowley on 16 February 2017
24 Jan 2017 TM01 Termination of appointment of Jason Samuele Waters as a director on 23 June 2016
24 Jan 2017 TM01 Termination of appointment of Thomas Wells Paterson as a director on 31 December 2016
24 Jan 2017 TM01 Termination of appointment of Nicholas James Paling as a director on 31 December 2016
24 Jan 2017 TM01 Termination of appointment of Royden Vivian Omario Greaves as a director on 23 June 2016
24 Jan 2017 TM01 Termination of appointment of Matthew Kiri De Lloyd as a director on 31 December 2016
24 Jan 2017 TM01 Termination of appointment of Matthew Edward Brennan as a director on 31 December 2016
04 Jan 2017 AA Accounts for a dormant company made up to 5 April 2016
12 Jul 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
06 Jul 2016 TM01 Termination of appointment of Brendan Aird Murton as a director on 14 August 2014
28 Jun 2016 TM02 Termination of appointment of Dominic Brian Chapman as a secretary on 30 April 2015
28 Jun 2016 AP03 Appointment of Adam David John Roberts as a secretary on 30 April 2015
28 Jun 2016 TM01 Termination of appointment of Dominic Brian Chapman as a director on 30 April 2015
02 Dec 2015 AA Accounts for a dormant company made up to 5 April 2015
07 Jul 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
09 Jan 2015 AA Accounts for a dormant company made up to 5 April 2014