PANKHURST LICENSING LIMITED
Status | DISSOLVED |
Company No. | 06041710 |
Category | Private Limited Company |
Incorporated | 04 Jan 2007 |
Age | 17 years, 4 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 07 Dec 2021 |
Years | 2 years, 5 months, 25 days |
SUMMARY
PANKHURST LICENSING LIMITED is an dissolved private limited company with number 06041710. It was incorporated 17 years, 4 months, 28 days ago, on 04 January 2007 and it was dissolved 2 years, 5 months, 25 days ago, on 07 December 2021. The company address is 5 Millwood End 5 Millwood End, Oxford, OX29 8BL, Oxfordshire.
Company Fillings
Dissolved compulsory strike off suspended
Date: 21 May 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 21 Jan 2020
Action Date: 04 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-04
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination secretary company with name termination date
Date: 14 Nov 2019
Action Date: 11 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tkp Legal Services Limited
Termination date: 2019-11-11
Documents
Confirmation statement with updates
Date: 14 Jan 2019
Action Date: 04 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-04
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 07 Sep 2018
Action Date: 07 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-07
Officer name: Miss Joann Gowland
Documents
Termination director company with name termination date
Date: 07 Sep 2018
Action Date: 23 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Valerie Joy Pankhurst
Termination date: 2018-08-23
Documents
Confirmation statement with updates
Date: 16 Jan 2018
Action Date: 04 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-04
Documents
Notification of a person with significant control
Date: 16 Jan 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Brent Pankhurst
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 17 Jan 2017
Action Date: 04 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-04
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2016
Action Date: 04 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-04
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2015
Action Date: 04 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-04
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Capital allotment shares
Date: 24 Mar 2014
Action Date: 24 Mar 2014
Category: Capital
Type: SH01
Capital : 120 GBP
Date: 2014-03-24
Documents
Capital allotment shares
Date: 24 Mar 2014
Action Date: 24 Mar 2014
Category: Capital
Type: SH01
Capital : 120 GBP
Date: 2014-03-24
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2014
Action Date: 04 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-04
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2013
Action Date: 04 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-04
Documents
Appoint person director company with name
Date: 26 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brent Pankhurst
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2012
Action Date: 04 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-04
Documents
Capital allotment shares
Date: 24 Aug 2011
Action Date: 12 Jul 2011
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2011-07-12
Documents
Change account reference date company current extended
Date: 21 Jul 2011
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
New date: 2012-03-31
Made up date: 2012-01-31
Documents
Accounts with accounts type dormant
Date: 21 Jul 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Change registered office address company with date old address
Date: 19 Apr 2011
Action Date: 19 Apr 2011
Category: Address
Type: AD01
Change date: 2011-04-19
Old address: 48-49 Russell Square London WC1B 4JP
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2011
Action Date: 04 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-04
Documents
Accounts with accounts type dormant
Date: 28 Jan 2011
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Appoint person director company with name
Date: 15 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Valerie Joy Pankhurst
Documents
Termination director company with name
Date: 15 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laurence Slattery
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2010
Action Date: 04 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-04
Documents
Accounts with accounts type dormant
Date: 25 Jan 2010
Action Date: 30 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-30
Documents
Legacy
Date: 04 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary the khan partnership LLP
Documents
Legacy
Date: 04 Jun 2009
Category: Officers
Type: 288a
Description: Secretary appointed tkp legal services LIMITED
Documents
Legacy
Date: 13 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 13/03/2009 from, bourdon house 2 davies street, london, W1K 3DJ
Documents
Legacy
Date: 30 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/09; full list of members
Documents
Legacy
Date: 21 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 21/01/2009 from, 48-49 russell square, london, WC1B 4JP
Documents
Accounts with accounts type dormant
Date: 05 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 15 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/02/08; full list of members
Documents
Legacy
Date: 15 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary timothy peun
Documents
Legacy
Date: 15 May 2008
Category: Address
Type: 287
Description: Registered office changed on 15/05/2008 from, 48 jermyn street, london, SW1 6LX
Documents
Legacy
Date: 09 May 2008
Category: Officers
Type: 288a
Description: Secretary appointed the khan partnership LLP
Documents
Legacy
Date: 25 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
1 BREREWOOD,READING,RG6 5UH
Number: | 03549503 |
Status: | ACTIVE |
Category: | Private Limited Company |
OVERSTONE PARK SCHOOL OVERSTONE PARK,NORTHAMPTON,NN6 0DT
Number: | 07310287 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 222 PADDINGTON HOUSE,KIDDERMINSTER,DY10 1AL
Number: | 11816206 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 HARROW WAY,MAIDSTONE,ME14 5TU
Number: | 05770783 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
TODHILLRIG,BERWICKSHIRE,
Number: | SL001373 |
Status: | ACTIVE |
Category: | Limited Partnership |
57 ST. MAUR ROAD,LONDON,SW6 4DR
Number: | 10984654 |
Status: | ACTIVE |
Category: | Private Limited Company |