Advanced company searchLink opens in new window

PENDULA CASHMERE COMPANY LTD

Company number 07542669

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)
16 Apr 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with no updates
31 Jul 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
31 Jul 2022 AA Micro company accounts made up to 28 February 2022
19 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with no updates
20 Jun 2021 AA Micro company accounts made up to 28 February 2021
16 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with no updates
30 Mar 2020 AA Micro company accounts made up to 29 February 2020
07 Aug 2019 AA Micro company accounts made up to 28 February 2019
07 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with no updates
29 Oct 2018 AA Accounts for a dormant company made up to 28 February 2018
31 Aug 2018 CS01 Confirmation statement made on 27 August 2018 with no updates
28 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
07 Sep 2017 CS01 Confirmation statement made on 27 August 2017 with no updates
24 Oct 2016 AA Accounts for a dormant company made up to 29 February 2016
24 Oct 2016 CS01 Confirmation statement made on 27 August 2016 with updates
18 Feb 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2,000
02 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
20 Aug 2015 AD01 Registered office address changed from Number 6 7 Steele Road London W4 5AD to 58 Cliff Road Holmfirth West Yorkshire HD9 1UY on 20 August 2015
02 Mar 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2,000
02 Mar 2015 CH01 Director's details changed for Mr Kearnan James Myall on 1 August 2014
10 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
08 Apr 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2,000
22 Mar 2014 DISS40 Compulsory strike-off action has been discontinued