- Company Overview for PENTHOUSE INVESTMENTS LIMITED (09034619)
- Filing history for PENTHOUSE INVESTMENTS LIMITED (09034619)
- People for PENTHOUSE INVESTMENTS LIMITED (09034619)
- More for PENTHOUSE INVESTMENTS LIMITED (09034619)
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
|
|
05 Jul 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
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
|
|
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
|