- Company Overview for PENHIR LIMITED (11443325)
- Filing history for PENHIR LIMITED (11443325)
- People for PENHIR LIMITED (11443325)
- More for PENHIR LIMITED (11443325)
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) |
---|---|---|---|
31 Dec 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Dec 2024 | DS01 | Application to strike the company off the register | |
13 Oct 2024 | AA | Total exemption full accounts made up to 31 July 2024 | |
27 Nov 2023 | CH03 | Secretary's details changed for Mr Steven Elliott on 27 November 2023 | |
27 Nov 2023 | AD01 | Registered office address changed from 7 Montfort College Botley Road Romsey SO51 5PL United Kingdom to Valley View Tresparrett Camelford Cornwall PL32 9st on 27 November 2023 | |
27 Nov 2023 | CH01 | Director's details changed for Mr Steven Mark Elliott on 27 November 2023 | |
27 Nov 2023 | PSC04 | Change of details for Steven Elliott as a person with significant control on 27 November 2023 | |
27 Nov 2023 | CS01 | Confirmation statement made on 24 November 2023 with no updates | |
19 Oct 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
08 Dec 2022 | CS01 | Confirmation statement made on 24 November 2022 with no updates | |
22 Aug 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
24 Nov 2021 | CS01 | Confirmation statement made on 24 November 2021 with updates | |
02 Oct 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
02 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with no updates | |
12 Sep 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
01 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with no updates | |
08 Nov 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
03 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with updates | |
13 Jul 2018 | CH03 | Secretary's details changed for Mr Steven Elliott on 10 July 2018 | |
10 Jul 2018 | CH03 | Secretary's details changed for Mr Steven Elliott on 4 July 2018 | |
04 Jul 2018 | PSC04 | Change of details for Steven Elliott as a person with significant control on 4 July 2018 | |
04 Jul 2018 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 7 Montfort College Botley Road Romsey SO51 5PL on 4 July 2018 | |
04 Jul 2018 | CH01 | Director's details changed for Mr Steven Elliott on 4 July 2018 | |
02 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-02
|