Advanced company searchLink opens in new window

PENKOM LIMITED

Company number SC247434

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
12 Mar 2020 DS01 Application to strike the company off the register
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
18 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with no updates
15 Dec 2018 AA Micro company accounts made up to 31 March 2018
14 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with no updates
17 Nov 2017 AA Micro company accounts made up to 31 March 2017
25 Sep 2017 CS01 Confirmation statement made on 12 September 2017 with updates
25 Sep 2017 PSC02 Notification of Sbc Systems (Uk) Ltd as a person with significant control on 30 September 2016
25 Sep 2017 PSC07 Cessation of B2E Technologies Ltd as a person with significant control on 30 September 2016
23 Sep 2016 CS01 Confirmation statement made on 12 September 2016 with updates
12 Sep 2016 SH01 Statement of capital following an allotment of shares on 1 September 2016
  • GBP 26
01 Sep 2016 AP01 Appointment of Mr Tony Mcneill as a director on 1 September 2016
25 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Jun 2016 TM01 Termination of appointment of John Aitchison as a director on 9 June 2016
13 Jun 2016 AD01 Registered office address changed from 183 Nithsdale Road Glasgow Strathclyde G41 5QR to 25 Sandyford Place Stevenson & Kyles Chartered Accountants Sauchiehall Street Glasgow G3 7NG on 13 June 2016
20 May 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 12 September 2015
10 May 2016 MR04 Satisfaction of charge 1 in full
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Dec 2015 TM02 Termination of appointment of Emma Aitchison as a secretary on 5 December 2015
20 Oct 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 20
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 20/05/2016
10 Oct 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 20
03 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Apr 2014 SH01 Statement of capital following an allotment of shares on 3 April 2014
  • GBP 20.00