- Company Overview for PENZEL TRADING LTD (NI646537)
- Filing history for PENZEL TRADING LTD (NI646537)
- People for PENZEL TRADING LTD (NI646537)
- More for PENZEL TRADING LTD (NI646537)
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 Apr 2022 | AD01 | Registered office address changed from Unit B15 Clara House Dunmurry Office Park Belfast Antrim BT17 0AA Northern Ireland to 17 Mill Brae Fold Broughshane Ballymena Antim BT42 4JP on 13 April 2022 | |
08 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Sep 2020 | CS01 | Confirmation statement made on 20 June 2020 with updates | |
28 Aug 2020 | AD01 | Registered office address changed from Unit B15 Clara House Clara House Dunmurry Office Park Belfast Antrim BT17 0AA Northern Ireland to Unit B15 Clara House Dunmurry Office Park Belfast Antrim BT17 0AA on 28 August 2020 | |
28 Aug 2020 | PSC01 | Notification of Ian Brown as a person with significant control on 28 August 2020 | |
28 Aug 2020 | PSC07 | Cessation of Eoin Bradley as a person with significant control on 28 August 2020 | |
28 Aug 2020 | TM01 | Termination of appointment of Eoin Bradley as a director on 28 August 2020 | |
28 Aug 2020 | AD01 | Registered office address changed from 79 Woodland Park Broughshane Kilrea Antrim BT51 5SH Northern Ireland to Unit B15 Clara House Clara House Dunmurry Office Park Belfast Antrim BT17 0AA on 28 August 2020 | |
28 Aug 2020 | AP01 | Appointment of Mr Ian Brown as a director on 28 August 2020 | |
12 Dec 2019 | PSC01 | Notification of Eoin Bradley as a person with significant control on 12 December 2019 | |
12 Dec 2019 | AD01 | Registered office address changed from 79 Woodland Park Kilrea Antrim BT51 5SH Northern Ireland to 79 Woodland Park Broughshane Kilrea Antrim BT51 5SH on 12 December 2019 | |
12 Dec 2019 | AD01 | Registered office address changed from 17 Mill Brae Fold Broughshane Ballymena Antrim BT42 4JP Northern Ireland to 79 Woodland Park Broughshane Kilrea Antrim BT51 5SH on 12 December 2019 | |
12 Dec 2019 | PSC07 | Cessation of Ian Brown as a person with significant control on 12 December 2019 | |
12 Dec 2019 | TM01 | Termination of appointment of Ian Brown as a director on 12 December 2019 | |
12 Dec 2019 | AP01 | Appointment of Mr Eoin Bradley as a director on 12 December 2019 | |
27 Sep 2019 | AA | Micro company accounts made up to 30 June 2019 | |
05 Sep 2019 | PSC07 | Cessation of David Byrne as a person with significant control on 5 September 2019 | |
05 Sep 2019 | CS01 | Confirmation statement made on 20 June 2019 with updates | |
05 Sep 2019 | AD01 | Registered office address changed from Unit B16, Clara House 37a Upper Dunmurry Lane, Dunmurry Belfast BT17 0AA Northern Ireland to 17 Mill Brae Fold Broughshane Ballymena Antrim BT42 4JP on 5 September 2019 | |
05 Sep 2019 | PSC01 | Notification of Ian Brown as a person with significant control on 5 September 2019 | |
05 Sep 2019 | TM01 | Termination of appointment of David Byrne as a director on 5 September 2019 | |
05 Sep 2019 | AP01 | Appointment of Mr Ian Brown as a director on 5 September 2019 | |
21 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
26 Jun 2018 | CS01 | Confirmation statement made on 20 June 2018 with updates |