PENNAF PREMIER SALES & LETTINGS LTD

1 Kings Avenue, London, N21 3NA
StatusLIQUIDATION
Company No.06697878
CategoryPrivate Limited Company
Incorporated15 Sep 2008
Age15 years, 8 months, 3 days
JurisdictionEngland Wales

SUMMARY

PENNAF PREMIER SALES & LETTINGS LTD is an liquidation private limited company with number 06697878. It was incorporated 15 years, 8 months, 3 days ago, on 15 September 2008. The company address is 1 Kings Avenue, London, N21 3NA.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Jun 2023

Action Date: 29 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-03-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 May 2022

Action Date: 30 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-03-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Jun 2021

Action Date: 29 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2020

Action Date: 02 Jul 2020

Category: Address

Type: AD01

Old address: 24 Conduit Place London W2 1EP

New address: 1 Kings Avenue London N21 3NA

Change date: 2020-07-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Jun 2020

Action Date: 29 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-03-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Jun 2019

Action Date: 29 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-03-29

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 26 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Jun 2018

Action Date: 29 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2017

Action Date: 20 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-20

Old address: 34 Station Road Port Talbot West Glamorgan SA13 1JS

New address: 24 Conduit Place London W2 1EP

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 12 Apr 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Apr 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2016

Action Date: 15 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2016

Action Date: 10 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-10

Officer name: Shane Mark Williams

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2016

Action Date: 10 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-10

Officer name: Mark Terence Williams

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2016

Action Date: 10 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Sean Holley

Termination date: 2016-02-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2015

Action Date: 15 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2015

Action Date: 13 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-13

Officer name: Ryan Paul Jones

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2014

Action Date: 15 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2013

Action Date: 15 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2012

Action Date: 15 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2011

Action Date: 15 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2010

Action Date: 15 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-15

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2010

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter William Burnett

Change date: 2010-09-15

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2010

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ryan Paul Jones

Change date: 2010-09-15

Documents

View document PDF

Certificate change of name company

Date: 03 Aug 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pennaf sales & lettings LTD\certificate issued on 03/08/10

Documents

View document PDF

Change of name notice

Date: 03 Aug 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 27 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Sean Holley

Documents

View document PDF

Appoint person director company with name

Date: 27 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Turner

Documents

View document PDF

Appoint person director company with name

Date: 27 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shane Mark Williams

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2009

Action Date: 15 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-15

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director richard james

Documents

View document PDF

Certificate change of name company

Date: 23 Oct 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed premier properties (wales) LIMITED\certificate issued on 24/10/08

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 10/10/2008 from 145 victoria street pontycymer bridgend CF32 8NB uk

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed mr ryan paul jones

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed mr peter william burnett

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed mr richard cooper james

Documents

View document PDF

Incorporation company

Date: 15 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A LIFE EXPLORED (CARE) LTD

5 NEW LAW HOUSE,GLENROTHES,KY6 2DA

Number:SC364258
Status:ACTIVE
Category:Private Limited Company

GOLDMINE IT SUPPORT LIMITED

306 EQUIANO HOUSE,LONDON,SW9 0AQ

Number:10753955
Status:ACTIVE
Category:Private Limited Company

MS IMESON HAULAGE LTD

GPG HOUSE 8 WALKER AVENUE,MILTON KEYNES,MK12 5TW

Number:09171390
Status:ACTIVE
Category:Private Limited Company

NUDGU LIMITED

22 SOUTH CROFTS,NANTWICH,CW5 5SG

Number:09619693
Status:ACTIVE
Category:Private Limited Company

ROBERT HOLT LIMITED

PEINE HOUSE,HEYWOOD,OL10 1JZ

Number:05983645
Status:ACTIVE
Category:Private Limited Company

SHARPS OF TRURO LIMITED

MALPAS ROAD,CORNWALL,TR1 1QG

Number:02171773
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source