- Company Overview for PENLAKE (CANDIA MANAGEMENT) LIMITED (07751580)
- Filing history for PENLAKE (CANDIA MANAGEMENT) LIMITED (07751580)
- People for PENLAKE (CANDIA MANAGEMENT) LIMITED (07751580)
- More for PENLAKE (CANDIA MANAGEMENT) LIMITED (07751580)
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 Dec 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2017 | AA01 | Previous accounting period shortened from 30 July 2016 to 29 July 2016 | |
12 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
20 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Aug 2016 | AA | Total exemption small company accounts made up to 30 July 2015 | |
14 Jul 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
14 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Oct 2015 | AA | Total exemption small company accounts made up to 30 July 2014 | |
07 Oct 2015 | TM01 | Termination of appointment of Tracy Bateson Russell as a director on 19 March 2015 | |
01 Oct 2015 | TM01 | Termination of appointment of Nigel Kevin Russell as a director on 19 March 2015 | |
12 Sep 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Sep 2015 | AP01 | Appointment of Scott Sendall as a director on 19 March 2015 | |
04 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2015 | AA | Total exemption small company accounts made up to 30 July 2013 | |
13 Feb 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
06 Nov 2014 | AD01 | Registered office address changed from Russell House 9 Rodney Street Liverpool L1 9EF to Abel House 24a Hatton Garden Liverpool Merseyside L3 2AN on 6 November 2014 | |
29 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Oct 2014 | AR01 |
Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
29 Apr 2014 | AA01 | Previous accounting period shortened from 31 July 2013 to 30 July 2013 | |
25 Dec 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off |