- Company Overview for PENKRIDGE GROUP LIMITED (08652619)
- Filing history for PENKRIDGE GROUP LIMITED (08652619)
- People for PENKRIDGE GROUP LIMITED (08652619)
- More for PENKRIDGE GROUP LIMITED (08652619)
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) |
---|---|---|---|
14 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Sep 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Aug 2017 | TM01 | Termination of appointment of Gary Leslie Morgan as a director on 25 November 2016 | |
01 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Aug 2016 | TM01 | Termination of appointment of Alexander Paul Duncan as a director on 29 August 2016 | |
01 Aug 2016 | AP01 | Appointment of Mr Alexander Paul Duncan as a director on 1 August 2016 | |
01 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
01 Aug 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
03 Apr 2016 | TM02 | Termination of appointment of Alexander Paul Duncan as a secretary on 8 March 2016 | |
03 Apr 2016 | TM01 | Termination of appointment of Alexander Paul Duncan as a director on 8 March 2016 | |
19 Dec 2015 | AD01 | Registered office address changed from Unit 10 Ellesmere Business Park Oswestry Road Ellesmere Shropshire SY12 0EW to 20-22 Wenlock Road London N1 7GU on 19 December 2015 | |
02 Oct 2015 | TM01 | Termination of appointment of David John Parry as a director on 2 October 2015 | |
13 Sep 2015 | TM01 | Termination of appointment of Dejan Hajdukovic as a director on 12 September 2015 | |
13 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 13 September 2015
|
|
01 Aug 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-01
|
|
01 Aug 2015 | CH01 | Director's details changed for Mr Alexander Paul Duncan on 31 July 2015 | |
31 Jul 2015 | AP01 | Appointment of Mr David John Parry as a director on 31 July 2015 | |
27 Jul 2015 | TM01 | Termination of appointment of Gary Leslie Morgan as a director on 27 July 2015 | |
27 Jul 2015 | AP01 | Appointment of Mr Gary Leslie Morgan as a director on 28 April 2015 | |
07 Jul 2015 | CH03 | Secretary's details changed for Mr Alexander Paul Duncan on 6 July 2015 | |
04 Jun 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
22 May 2015 | SH01 |
Statement of capital following an allotment of shares on 27 April 2015
|
|
06 May 2015 | AD01 | Registered office address changed from Unit 7 Ellesmere Business Park Oswestry Road Ellesmere Shropshire SY12 0EW to Unit 10 Ellesmere Business Park Oswestry Road Ellesmere Shropshire SY12 0EW on 6 May 2015 | |
28 Apr 2015 | AP01 | Appointment of Mr Dejan Hajdukovic as a director on 27 April 2015 | |
27 Apr 2015 | AP01 | Appointment of Mr Gary Leslie Morgan as a director on 27 April 2015 |