- Company Overview for PNL SALES AND MARKETING LIMITED (09251989)
- Filing history for PNL SALES AND MARKETING LIMITED (09251989)
- People for PNL SALES AND MARKETING LIMITED (09251989)
- More for PNL SALES AND MARKETING LIMITED (09251989)
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) |
---|---|---|---|
10 Oct 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2022 | CS01 | Confirmation statement made on 7 October 2022 with no updates | |
27 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
01 Nov 2021 | CS01 | Confirmation statement made on 7 October 2021 with no updates | |
19 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
08 Mar 2021 | AD01 | Registered office address changed from Office 5 and 6, Amphenol Building Rutherford Drive Park Farm Industrial Estate Wellingborough Northamptonshire NN8 6AX to 48 Sassoon Close Wellingborough NN8 3LR on 8 March 2021 | |
14 Dec 2020 | CS01 | Confirmation statement made on 7 October 2020 with no updates | |
29 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
11 Oct 2019 | CS01 | Confirmation statement made on 7 October 2019 with no updates | |
31 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
08 Oct 2018 | CS01 | Confirmation statement made on 7 October 2018 with no updates | |
19 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
04 Dec 2017 | CS01 | Confirmation statement made on 7 October 2017 with no updates | |
23 May 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
18 Nov 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
19 Nov 2015 | AR01 |
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
19 Nov 2015 | CH01 | Director's details changed for Miss Nerissa Pink on 1 April 2015 | |
19 Nov 2015 | CH01 | Director's details changed for Mrs Debbie Lovelock on 1 April 2015 | |
19 Nov 2015 | AD01 | Registered office address changed from Amphenol Building Rutherford Drive Park Farm Industrial Estate Wellingborough Northamptonshire NN8 6AX England to Office 5 and 6, Amphenol Building Rutherford Drive Park Farm Industrial Estate Wellingborough Northamptonshire NN8 6AX on 19 November 2015 | |
18 Nov 2015 | AD01 | Registered office address changed from 48 Sassoon Close Wellingborough NN8 3LR England to Amphenol Building Rutherford Drive Park Farm Industrial Estate Wellingborough Northamptonshire NN8 6AX on 18 November 2015 | |
07 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-07
|