Advanced company searchLink opens in new window

PENNA SANDERS & SIDNEY LIMITED

Company number 04264250

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)
28 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
06 Dec 2016 DS01 Application to strike the company off the register
02 Sep 2016 CS01 Confirmation statement made on 3 August 2016 with updates
26 Aug 2016 AP03 Appointment of Mr Gavin Kenneth Tagg as a secretary on 31 July 2016
26 Aug 2016 TM02 Termination of appointment of David Samuel Peter Firth as a secretary on 31 July 2016
15 Aug 2016 AP01 Appointment of Mr John Logan Marshall Iii as a director on 31 July 2016
12 Aug 2016 AP01 Appointment of Mr Timothy Briant as a director on 31 July 2016
09 Aug 2016 AD01 Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4BG England to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG on 9 August 2016
09 Aug 2016 AD01 Registered office address changed from 5 Fleet Place London EC4M 7rd to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG on 9 August 2016
26 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Aug 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
31 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Aug 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
04 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Aug 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
20 Aug 2013 AP03 Appointment of Mr David Samuel Peter Firth as a secretary
20 Aug 2013 TM02 Termination of appointment of Patrick Sinclair as a secretary
20 Aug 2013 TM01 Termination of appointment of Patrick Sinclair as a director
04 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
23 Aug 2012 AR01 Annual return made up to 3 August 2012 with full list of shareholders
25 Oct 2011 AA Accounts for a dormant company made up to 31 March 2011
05 Aug 2011 AR01 Annual return made up to 3 August 2011 with full list of shareholders
07 Mar 2011 AP01 Appointment of Mr Patrick Sinclair as a director