Advanced company searchLink opens in new window

PENTHOUSE INVESTMENTS LIMITED

Company number 09034619

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2020 AA Accounts for a dormant company made up to 31 May 2020
15 Sep 2020 CS01 Confirmation statement made on 12 May 2020 with no updates
15 Sep 2020 AA Accounts for a dormant company made up to 31 May 2019
29 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
26 Jun 2019 CS01 Confirmation statement made on 12 May 2019 with no updates
26 Jun 2019 AA Accounts for a dormant company made up to 31 May 2018
08 Jun 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2018 CS01 Confirmation statement made on 12 May 2018 with no updates
22 Jul 2017 AA Accounts for a dormant company made up to 31 May 2017
09 Jul 2017 CS01 Confirmation statement made on 12 May 2017 with updates
09 Jul 2017 PSC01 Notification of Richare Nugent as a person with significant control on 1 July 2016
28 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
06 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
05 Jul 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 20,000
05 Jul 2016 ANNOTATION Rectified The TM01 was removed from the public register on 27/10/2017 as it was invalid and ineffective and was forged.
30 Jun 2015 AD01 Registered office address changed from Suite 39 35 Buckingham Gate London SW1E 6PA to Suite 39 35 Buckingham Gate London SW1E 6PA on 30 June 2015
30 Jun 2015 AA Accounts for a dormant company made up to 31 May 2015
30 Jun 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 20,000
30 Jun 2015 AD01 Registered office address changed from 39 35 Buckingham Gate London SW1E 6PA United Kingdom to Suite 39 35 Buckingham Gate London SW1E 6PA on 30 June 2015
01 May 2015 AP01 Appointment of Mr. John Anthony Hoskinson as a director on 21 April 2015
14 Apr 2015 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 5,000