- Company Overview for PENNIE CLEANING SERVICES LTD (10797069)
- Filing history for PENNIE CLEANING SERVICES LTD (10797069)
- People for PENNIE CLEANING SERVICES LTD (10797069)
- More for PENNIE CLEANING SERVICES LTD (10797069)
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) |
---|---|---|---|
09 Dec 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jun 2022 | CS01 | Confirmation statement made on 30 May 2022 with no updates | |
14 Jun 2022 | PSC04 | Change of details for Miss Natasha Fawthrop as a person with significant control on 25 May 2022 | |
14 Jun 2022 | CH01 | Director's details changed for Miss Natasha Jayne Fawthrop on 25 May 2022 | |
10 Mar 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Aug 2021 | CS01 | Confirmation statement made on 30 May 2021 with no updates | |
17 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2020 | AA | Micro company accounts made up to 29 February 2020 | |
08 Jul 2020 | CS01 | Confirmation statement made on 30 May 2020 with no updates | |
24 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2019 | PSC07 | Cessation of Daniel Travers as a person with significant control on 1 May 2019 | |
23 Jul 2019 | CS01 | Confirmation statement made on 30 May 2019 with updates | |
23 Jul 2019 | TM01 | Termination of appointment of Daniel Travers as a director on 1 May 2019 | |
29 May 2019 | AA | Micro company accounts made up to 28 February 2019 | |
04 Apr 2019 | AA01 | Previous accounting period shortened from 31 May 2019 to 28 February 2019 | |
30 Nov 2018 | AD01 | Registered office address changed from 29 High Street Morley Leeds West Yorkshire LS27 9AL United Kingdom to Network House Stubs Beck Lane Cleckheaton West Yorkshire BD19 4TT on 30 November 2018 | |
05 Oct 2018 | AA | Micro company accounts made up to 31 May 2018 | |
09 Aug 2018 | AD01 | Registered office address changed from 1a Cranbrook View Pudsey LS28 9HQ United Kingdom to 29 High Street Morley Leeds West Yorkshire LS27 9AL on 9 August 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 30 May 2018 with updates | |
31 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-31
|