- Company Overview for PENTNEY SERVICES LTD (05735584)
- Filing history for PENTNEY SERVICES LTD (05735584)
- People for PENTNEY SERVICES LTD (05735584)
- More for PENTNEY SERVICES LTD (05735584)
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 Jul 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2013 | AR01 |
Annual return made up to 9 March 2013 with full list of shareholders
Statement of capital on 2013-04-30
|
|
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Oct 2012 | AD01 | Registered office address changed from 224 Cavendish Road London SW12 0BX England on 18 October 2012 | |
19 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Sep 2012 | AR01 | Annual return made up to 9 March 2012 with full list of shareholders | |
18 Sep 2012 | CH01 | Director's details changed for Toby Philip Barr Richardson on 11 February 2011 | |
18 Sep 2012 | CH01 | Director's details changed for Catherine Elizabeth Meader on 11 February 2011 | |
18 Sep 2012 | CH03 | Secretary's details changed for Catherine Elizabeth Meader on 11 February 2011 | |
18 Sep 2012 | AD01 | Registered office address changed from 77 Pentney Road London SW12 0PA on 18 September 2012 | |
02 Aug 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Apr 2011 | AR01 | Annual return made up to 9 March 2011 with full list of shareholders | |
10 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
20 May 2010 | AR01 | Annual return made up to 9 March 2010 with full list of shareholders | |
20 May 2010 | CH01 | Director's details changed for Toby Philip Barr Richardson on 9 March 2010 | |
20 May 2010 | CH01 | Director's details changed for Catherine Elizabeth Meader on 9 March 2010 | |
02 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
22 May 2009 | 363a | Return made up to 09/03/09; full list of members | |
06 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
12 Aug 2008 | 363a | Return made up to 09/03/08; full list of members | |
23 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
31 May 2007 | 363s | Return made up to 09/03/07; full list of members |