- Company Overview for THE PENNY GROUP INSURANCE LIMITED (07659415)
- Filing history for THE PENNY GROUP INSURANCE LIMITED (07659415)
- People for THE PENNY GROUP INSURANCE LIMITED (07659415)
- More for THE PENNY GROUP INSURANCE LIMITED (07659415)
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
|
|
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
|
|
09 Jan 2015 | AA | Accounts for a dormant company made up to 5 April 2014 |