- Company Overview for PENNINGTON FOODS LIMITED (11936726)
- Filing history for PENNINGTON FOODS LIMITED (11936726)
- People for PENNINGTON FOODS LIMITED (11936726)
- More for PENNINGTON FOODS LIMITED (11936726)
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) |
---|---|---|---|
13 Sep 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2021 | TM01 | Termination of appointment of Ian William Noble as a director on 28 July 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 9 April 2021 with updates | |
31 Mar 2021 | AA | Micro company accounts made up to 30 June 2020 | |
15 Dec 2020 | AA01 | Previous accounting period extended from 30 April 2020 to 30 June 2020 | |
25 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 3 June 2020
|
|
24 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 3 June 2020
|
|
24 Jun 2020 | PSC07 | Cessation of Ethicurean Holdings Limited as a person with significant control on 3 June 2020 | |
24 Jun 2020 | PSC01 | Notification of Matthew Liam James Pennington as a person with significant control on 3 June 2020 | |
24 Jun 2020 | PSC01 | Notification of Iain James Dominic Pennington as a person with significant control on 3 June 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 9 April 2020 with no updates | |
09 Mar 2020 | PSC05 | Change of details for Ethicurean Holdings Limited as a person with significant control on 30 November 2019 | |
09 Mar 2020 | CH01 | Director's details changed for Mr Matthew Liam James Pennington on 30 November 2019 | |
09 Mar 2020 | CH01 | Director's details changed for Mr Iain James Dominic Pennington on 30 November 2019 | |
09 Mar 2020 | CH01 | Director's details changed for Mr Ian William Noble on 30 November 2019 | |
09 Mar 2020 | AD01 | Registered office address changed from 3/5 College Street Burnham-on-Sea Somerset TA8 1AR United Kingdom to 3 Filers Way Weston Gateway Business Park Weston-Super-Mare BS24 7JP on 9 March 2020 | |
10 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-10
|