Advanced company searchLink opens in new window

PENTLAND SPV 2 LIMITED

Company number 10662552

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)
26 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jul 2021 SOAS(A) Voluntary strike-off action has been suspended
15 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2021 DS01 Application to strike the company off the register
20 May 2021 PSC07 Cessation of Pentland Spv 1 Limited as a person with significant control on 20 May 2021
20 May 2021 PSC02 Notification of Uk Green Investment Bank Limited as a person with significant control on 20 May 2021
13 Apr 2021 CS01 Confirmation statement made on 8 March 2021 with updates
19 Aug 2020 SH19 Statement of capital on 19 August 2020
  • GBP 1
29 Jul 2020 SH20 Statement by Directors
29 Jul 2020 CAP-SS Solvency Statement dated 17/07/20
29 Jul 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 17/07/2020
  • RES06 ‐ Resolution of reduction in issued share capital
20 May 2020 CH01 Director's details changed for Mr Mark Jonathan Dooley on 1 November 2018
01 May 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
01 May 2020 AP01 Appointment of Mr Peter Richard Andrew Knott as a director on 21 April 2020
01 May 2020 TM01 Termination of appointment of Daniel Chor Choy Wong as a director on 21 April 2020
31 Dec 2019 AA Full accounts made up to 31 March 2019
13 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
08 Mar 2019 PSC05 Change of details for Pentland Spv 1 Limited as a person with significant control on 17 August 2017
11 Dec 2018 AA Full accounts made up to 31 March 2018
16 Nov 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 August 2017
  • GBP 200.00
19 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with updates
18 Sep 2017 MA Memorandum and Articles of Association
18 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
31 Aug 2017 AP01 Appointment of Mr Edward Patrick Northam as a director on 17 August 2017
31 Aug 2017 TM01 Termination of appointment of Anthony Louis Odgers as a director on 17 August 2017