Advanced company searchLink opens in new window

PENATRADA LIMITED

Company number 08172868

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)
29 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
06 Oct 2020 DS01 Application to strike the company off the register
29 Aug 2020 AA Micro company accounts made up to 31 December 2019
28 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
28 Aug 2020 AD01 Registered office address changed from 22a St. James's Square St. James's London SW1Y 4JH England to 3 Aria House 3 Aria House 23 Craven Street London WC2N 5NS on 28 August 2020
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
23 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
12 Sep 2018 AA Micro company accounts made up to 31 December 2017
08 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
22 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with no updates
08 Apr 2017 TM01 Termination of appointment of Mohideen Mohideen Pierre Haja Rubin as a director on 8 April 2017
08 Apr 2017 TM01 Termination of appointment of Ralph Richard Land as a director on 3 April 2017
29 Mar 2017 AD01 Registered office address changed from 22a St James’S St. James's London SW1Y 4JH England to 22a St. James's Square St. James's London SW1Y 4JH on 29 March 2017
20 Feb 2017 AD01 Registered office address changed from 22 Hanover Square London W1S 1JP to 22a St James’S St. James's London SW1Y 4JH on 20 February 2017
25 Oct 2016 CS01 Confirmation statement made on 8 August 2016 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Feb 2016 CH01 Director's details changed for Mr Timothy John Joseph Macandrews on 1 January 2016
09 Feb 2016 AP01 Appointment of Justice (Ret) Mohideen Mohideen Pierre Haja Rubin as a director on 5 February 2016
11 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Sep 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 35,000
28 May 2015 CH01 Director's details changed for Mr Luis Hui on 22 November 2014
01 May 2015 AP01 Appointment of Dr Till Becker as a director on 8 January 2015
05 Sep 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1,000