- Company Overview for PENTAHO LIMITED (07701221)
- Filing history for PENTAHO LIMITED (07701221)
- People for PENTAHO LIMITED (07701221)
- Insolvency for PENTAHO LIMITED (07701221)
- More for PENTAHO LIMITED (07701221)
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) |
---|---|---|---|
27 Mar 2017 | AA | Accounts for a small company made up to 31 March 2016 | |
25 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Oct 2016 | AD01 | Registered office address changed from 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT to 11th Floor 10, Exchange Square Primrose Street London EC2A 2EN on 6 October 2016 | |
06 Oct 2016 | TM02 | Termination of appointment of Radius Commercial Services Limited as a secretary on 1 October 2016 | |
26 Jul 2016 | CH01 | Director's details changed for Douglas Ray Johnson on 25 July 2016 | |
25 Jul 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
12 Apr 2016 | AA | Accounts for a small company made up to 31 March 2015 | |
30 Mar 2016 | AA | Full accounts made up to 31 March 2014 | |
08 Feb 2016 | AP04 | Appointment of Radius Commercial Services Limited as a secretary on 8 February 2016 | |
08 Feb 2016 | TM02 | Termination of appointment of Radius (Europe) Limited as a secretary on 8 February 2016 | |
07 Sep 2015 | AA01 | Current accounting period shortened from 31 December 2014 to 31 March 2014 | |
13 Jul 2015 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
29 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
29 Jul 2014 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
29 Jul 2014 | CH04 | Secretary's details changed for High Street Partners Europe Limited on 21 May 2014 | |
29 Jul 2014 | AD01 | Registered office address changed from C/O 5Th Floor 34 Dover Street London W1S 4NG United Kingdom to 11Th Floor Whitefriars Lewins Mead Bristol BS1 2NT on 29 July 2014 | |
24 Jul 2013 | AR01 |
Annual return made up to 12 July 2013 with full list of shareholders
|
|
16 Apr 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
17 Jul 2012 | AR01 | Annual return made up to 12 July 2012 with full list of shareholders | |
17 Jul 2012 | CH01 | Director's details changed for Douglas Ray Johnson on 11 July 2012 | |
27 Apr 2012 | AA01 | Current accounting period extended from 31 December 2011 to 31 December 2012 | |
23 Nov 2011 | AP04 | Appointment of High Street Partners Europe Ltd as a secretary | |
23 Nov 2011 | AA01 | Current accounting period shortened from 31 July 2012 to 31 December 2011 | |
23 Nov 2011 | AD01 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom on 23 November 2011 |