- Company Overview for PENTEDGE LIMITED (10748931)
- Filing history for PENTEDGE LIMITED (10748931)
- People for PENTEDGE LIMITED (10748931)
- More for PENTEDGE LIMITED (10748931)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2019 | CS01 | Confirmation statement made on 26 May 2019 with updates | |
29 May 2019 | SH01 |
Statement of capital following an allotment of shares on 25 May 2019
|
|
28 May 2019 | CS01 | Confirmation statement made on 25 May 2019 with updates | |
28 May 2019 | PSC01 | Notification of Luke Sommer as a person with significant control on 25 May 2019 | |
28 May 2019 | PSC01 | Notification of Michael Haston as a person with significant control on 25 May 2019 | |
28 May 2019 | AP01 | Appointment of Mr Luke Lloyd Anton Sommer as a director on 25 May 2019 | |
28 May 2019 | AP01 | Appointment of Mr Michael Haston as a director on 25 May 2019 | |
28 May 2019 | TM01 | Termination of appointment of Ceri Richard John as a director on 25 May 2019 | |
28 May 2019 | PSC09 | Withdrawal of a person with significant control statement on 28 May 2019 | |
28 May 2019 | AD01 | Registered office address changed from Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom to Academy House 11 Dunraven Place Bridgend CF31 1JF on 28 May 2019 | |
28 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with no updates | |
13 Jun 2018 | AA | Accounts for a dormant company made up to 31 May 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 1 May 2018 with no updates | |
02 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-02
|