Advanced company searchLink opens in new window

PENNYBOX GAMES LIMITED

Company number 08830482

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)
04 May 2021 GAZ2 Final Gazette dissolved following liquidation
04 Feb 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 9 June 2020
30 Jul 2019 AD01 Registered office address changed from 311 High Road Loughton Essex IG10 1AH to 311 High Road Loughton Essex IG10 1AH on 30 July 2019
25 Jul 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
25 Jul 2019 LIQ02 Statement of affairs
25 Jul 2019 600 Appointment of a voluntary liquidator
25 Jul 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-10
24 Jun 2019 AD01 Registered office address changed from C/O Brassington & Co 500 High Road Woodford Green Essex IG8 0PN to 311 High Road Loughton Essex IG10 1AH on 24 June 2019
24 May 2019 MR04 Satisfaction of charge 088304820003 in full
14 Nov 2018 MR04 Satisfaction of charge 088304820002 in full
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
11 Sep 2018 MR01 Registration of charge 088304820003, created on 5 September 2018
02 Aug 2018 MR01 Registration of charge 088304820002, created on 16 July 2018
12 Jul 2018 CH01 Director's details changed for Mr Alastair Grant on 12 July 2018
10 Jul 2018 CH01 Director's details changed for Mr Alastair Grant on 22 March 2018
10 Jul 2018 CS01 Confirmation statement made on 10 June 2018 with updates
31 Jan 2018 AA Micro company accounts made up to 31 January 2017
30 Jan 2018 MR04 Satisfaction of charge 088304820001 in full
14 Aug 2017 MR01 Registration of charge 088304820001, created on 11 August 2017
18 Jul 2017 CS01 Confirmation statement made on 10 June 2017 with updates
17 Jul 2017 PSC01 Notification of Michael Hudson as a person with significant control on 6 April 2016
17 Jul 2017 PSC01 Notification of Alastair Grant as a person with significant control on 6 April 2016
17 Jul 2017 PSC01 Notification of George Abdallah as a person with significant control on 6 April 2016
01 Mar 2017 CH01 Director's details changed for Mr Alastair Grant on 24 February 2017