- Company Overview for PENATRADA LIMITED (08172868)
- Filing history for PENATRADA LIMITED (08172868)
- People for PENATRADA LIMITED (08172868)
- More for PENATRADA LIMITED (08172868)
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) |
---|---|---|---|
29 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Oct 2020 | DS01 | Application to strike the company off the register | |
29 Aug 2020 | AA | Micro company accounts made up to 31 December 2019 | |
28 Aug 2020 | CS01 | Confirmation statement made on 8 August 2020 with no updates | |
28 Aug 2020 | AD01 | Registered office address changed from 22a St. James's Square St. James's London SW1Y 4JH England to 3 Aria House 3 Aria House 23 Craven Street London WC2N 5NS on 28 August 2020 | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
23 Aug 2019 | CS01 | Confirmation statement made on 8 August 2019 with no updates | |
12 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
08 Aug 2018 | CS01 | Confirmation statement made on 8 August 2018 with no updates | |
28 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
22 Aug 2017 | CS01 | Confirmation statement made on 8 August 2017 with no updates | |
08 Apr 2017 | TM01 | Termination of appointment of Mohideen Mohideen Pierre Haja Rubin as a director on 8 April 2017 | |
08 Apr 2017 | TM01 | Termination of appointment of Ralph Richard Land as a director on 3 April 2017 | |
29 Mar 2017 | AD01 | Registered office address changed from 22a St James’S St. James's London SW1Y 4JH England to 22a St. James's Square St. James's London SW1Y 4JH on 29 March 2017 | |
20 Feb 2017 | AD01 | Registered office address changed from 22 Hanover Square London W1S 1JP to 22a St James’S St. James's London SW1Y 4JH on 20 February 2017 | |
25 Oct 2016 | CS01 | Confirmation statement made on 8 August 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Feb 2016 | CH01 | Director's details changed for Mr Timothy John Joseph Macandrews on 1 January 2016 | |
09 Feb 2016 | AP01 | Appointment of Justice (Ret) Mohideen Mohideen Pierre Haja Rubin as a director on 5 February 2016 | |
11 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 Sep 2015 | AR01 |
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
|
|
28 May 2015 | CH01 | Director's details changed for Mr Luis Hui on 22 November 2014 | |
01 May 2015 | AP01 | Appointment of Dr Till Becker as a director on 8 January 2015 | |
05 Sep 2014 | AR01 |
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
|