Advanced company searchLink opens in new window

PENTECH FUND IA GP LIMITED

Company number SC219859

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
19 Feb 2020 DS01 Application to strike the company off the register
05 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
05 Jun 2019 PSC05 Change of details for Pentech Gp Holdings Limited as a person with significant control on 21 June 2017
21 Feb 2019 AA Full accounts made up to 31 May 2018
05 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with no updates
19 Feb 2018 AA Full accounts made up to 31 May 2017
23 Jun 2017 AD01 Registered office address changed from 39 Melville Street Edinburgh EH3 7JF to 112 George Street Edinburgh EH2 4LH on 23 June 2017
13 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
21 Feb 2017 AA Full accounts made up to 31 May 2016
20 Jun 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
22 Feb 2016 AA Full accounts made up to 31 May 2015
19 Jun 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
19 Jun 2015 CH01 Director's details changed for Mr Marc Frans Julia Moens on 5 June 2015
17 Feb 2015 AA Full accounts made up to 31 May 2014
08 Dec 2014 AUD Auditor's resignation
05 Jun 2014 AR01 Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
13 Feb 2014 AA Full accounts made up to 31 May 2013
10 Jun 2013 AR01 Annual return made up to 5 June 2013 with full list of shareholders
12 Oct 2012 AA Full accounts made up to 31 May 2012
15 Jun 2012 AR01 Annual return made up to 5 June 2012 with full list of shareholders
16 Sep 2011 AA Full accounts made up to 31 May 2011
13 Jun 2011 AR01 Annual return made up to 5 June 2011 with full list of shareholders
13 Jun 2011 CH03 Secretary's details changed for Craig Brian Anderson on 13 June 2011