- Company Overview for PENSION PARTNERS GROUP LTD (11935286)
- Filing history for PENSION PARTNERS GROUP LTD (11935286)
- People for PENSION PARTNERS GROUP LTD (11935286)
- Insolvency for PENSION PARTNERS GROUP LTD (11935286)
- More for PENSION PARTNERS GROUP LTD (11935286)
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) |
---|---|---|---|
23 May 2023 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
17 May 2023 | COCOMP | Order of court to wind up | |
21 Dec 2022 | AA01 | Previous accounting period shortened from 29 December 2021 to 28 December 2021 | |
03 Aug 2022 | AA | Total exemption full accounts made up to 30 December 2020 | |
25 Apr 2022 | CS01 | Confirmation statement made on 25 April 2022 with no updates | |
21 Mar 2022 | AA01 | Previous accounting period shortened from 30 December 2021 to 29 December 2021 | |
22 Dec 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 | |
19 Apr 2021 | CS01 | Confirmation statement made on 19 April 2021 with updates | |
29 Oct 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
29 Oct 2020 | AA01 | Previous accounting period shortened from 30 April 2020 to 31 December 2019 | |
01 Jun 2020 | PSC01 | Notification of Jimmy Alexander James Bennett as a person with significant control on 23 March 2020 | |
01 Jun 2020 | PSC07 | Cessation of Phoebe Imogen Wadsley-Rose as a person with significant control on 23 March 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 8 April 2020 with updates | |
01 Jun 2020 | AD01 | Registered office address changed from 6-7 Clock Park Shripney Road Bognor Regis PO22 9NH England to Flat 2 Unicorn House St. Pancras Chichester PO19 7SH on 1 June 2020 | |
29 May 2020 | AD01 | Registered office address changed from Flat 2 Unicorn House Chichester PO19 7SH United Kingdom to 6-7 Clock Park Shripney Road Bognor Regis PO22 9NH on 29 May 2020 | |
23 Mar 2020 | AP01 | Appointment of Mr Jimmy Bennett as a director on 23 March 2020 | |
23 Mar 2020 | TM01 | Termination of appointment of Phoebe Imogen Wadsley-Rose as a director on 23 March 2020 | |
24 Dec 2019 | AD01 | Registered office address changed from 76-77 East Street Chichester PO19 1HL United Kingdom to Flat 2 Unicorn House Chichester PO19 7SH on 24 December 2019 | |
13 Dec 2019 | AP01 | Appointment of Miss Phoebe Imogen Wadsley-Rose as a director on 13 December 2019 | |
13 Dec 2019 | PSC01 | Notification of Phoebe Imogen Wadsley-Rose as a person with significant control on 13 December 2019 | |
13 Dec 2019 | PSC07 | Cessation of Jimmy Bennett as a person with significant control on 13 December 2019 | |
13 Dec 2019 | TM01 | Termination of appointment of Jimmy Bennett as a director on 13 December 2019 | |
27 Jun 2019 | AD01 | Registered office address changed from Third Floor 1 Old Market Avenue Chichester PO19 1SP United Kingdom to 76-77 East Street Chichester PO19 1HL on 27 June 2019 | |
09 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-09
|