Advanced company searchLink opens in new window

PENN LIMITED

Company number 06269286

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
13 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2016 DS01 Application to strike the company off the register
08 Nov 2016 TM01 Termination of appointment of Joseph Edward Whitters as a director on 1 July 2016
08 Nov 2016 TM01 Termination of appointment of Tachi Yamada as a director on 1 July 2016
15 Jul 2016 AP01 Appointment of Mr Sujit John as a director on 1 July 2016
15 Jul 2016 AP01 Appointment of Mr Mitchell Blumenfeld as a director on 1 July 2016
14 Jul 2016 TM01 Termination of appointment of Phillip Cummins as a director on 1 July 2016
14 Jul 2016 TM01 Termination of appointment of Alan David Frazier as a director on 1 July 2016
14 Jul 2016 AP01 Appointment of Mr Remy Hauser as a director on 1 July 2016
14 Jul 2016 TM01 Termination of appointment of Nathan Robert Every as a director on 1 July 2016
18 Jun 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-18
  • GBP 1
05 May 2016 AD01 Registered office address changed from Units 23-24 Tafarnaubach Industrial Estate Tafarnaubach Tredegar Gwent NP22 3AA Wales to Capital Building Tyndall Street Cardiff CF10 4AZ on 5 May 2016
18 Apr 2016 AA Accounts for a dormant company made up to 30 June 2015
07 Mar 2016 CH01 Director's details changed for Mr Tachi Yamada on 7 March 2016
13 Jan 2016 AP01 Appointment of Mr Tachi Yamada as a director
  • ANNOTATION Clarification The form is a duplicate of the AP01 registered on 12/01/2016
12 Jan 2016 AP01 Appointment of Mr Tachi Yamada as a director on 6 January 2016
06 Jan 2016 TM01 Termination of appointment of William Stephen L Whatmore as a director on 6 January 2016
27 Oct 2015 AD02 Register inspection address has been changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to C/O Capital Law Llp Capital Building Tyndall Street Cardiff CF10 4AZ
22 Oct 2015 AD01 Registered office address changed from C/O Capital Law Llp Capital Building Tyndall Street Cardiff CF10 4AZ Wales to Units 23-24 Tafarnaubach Industrial Estate Tafarnaubach Tredegar Gwent NP22 3AA on 22 October 2015
13 Oct 2015 AD01 Registered office address changed from Units 23-24 Tafarnaubach Industrial Estate Tredegar Gwent NP22 3AA to C/O Capital Law Llp Capital Building Tyndall Street Cardiff CF10 4AZ on 13 October 2015
14 Sep 2015 AP04 Appointment of Capital Law and People Limited as a secretary on 14 September 2015
07 Aug 2015 TM02 Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 7 August 2015
30 Jun 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
20 May 2015 AP01 Appointment of William Stephen L Whatmore as a director on 12 May 2015