- Company Overview for PENTHEATH LIMITED (07500892)
- Filing history for PENTHEATH LIMITED (07500892)
- People for PENTHEATH LIMITED (07500892)
- More for PENTHEATH LIMITED (07500892)
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) |
---|---|---|---|
18 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Nov 2019 | DS01 | Application to strike the company off the register | |
02 Oct 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
21 Jan 2019 | CS01 | Confirmation statement made on 21 January 2019 with no updates | |
20 Nov 2018 | AP01 | Appointment of Mrs Elizabeth Heather Landau as a director on 12 November 2018 | |
20 Nov 2018 | TM01 | Termination of appointment of Russell Simon Lebe as a director on 12 November 2018 | |
01 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
24 Aug 2018 | PSC05 | Change of details for Dormant Company Uk Limited as a person with significant control on 17 August 2018 | |
22 Jan 2018 | CS01 | Confirmation statement made on 21 January 2018 with no updates | |
31 Jan 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
23 Jan 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
01 Feb 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
22 Jan 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
|
|
26 Jul 2015 | CH01 | Director's details changed for Mr Russell Simon Lebe on 26 July 2015 | |
29 Apr 2015 | AD01 | Registered office address changed from Overseas House 66-68 High Road Bushey Heath Bushey WD23 1GG to 3 Rd Floor 207 Regent Street London W1B 3HH on 29 April 2015 | |
08 Apr 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
30 Sep 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
06 Mar 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
15 Jan 2014 | TM01 | Termination of appointment of Ceri John as a director | |
15 Jan 2014 | AD01 | Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom on 15 January 2014 | |
15 Jan 2014 | AP01 | Appointment of Mr Russell Lebe as a director | |
31 Oct 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
09 Feb 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders |