PENGUINS LIMITED
Status | DISSOLVED |
Company No. | 06708879 |
Category | Private Limited Company |
Incorporated | 26 Sep 2008 |
Age | 15 years, 8 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 21 Jan 2020 |
Years | 4 years, 4 months, 10 days |
SUMMARY
PENGUINS LIMITED is an dissolved private limited company with number 06708879. It was incorporated 15 years, 8 months, 5 days ago, on 26 September 2008 and it was dissolved 4 years, 4 months, 10 days ago, on 21 January 2020. The company address is 370 Forest Road, London, E17 5JF, England.
Company Fillings
Change to a person with significant control
Date: 30 Jul 2019
Action Date: 20 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Martin Olsansky
Change date: 2019-07-20
Documents
Change person director company with change date
Date: 30 Jul 2019
Action Date: 20 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin Olsansky
Change date: 2019-07-20
Documents
Change registered office address company with date old address new address
Date: 30 Jul 2019
Action Date: 30 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-30
New address: 370 Forest Road London E17 5JF
Old address: C/O Penguins Ltd 261D Hoe Street Off Third Avenue London E17 9PT
Documents
Confirmation statement with no updates
Date: 09 Jan 2019
Action Date: 01 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-01
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 06 Dec 2017
Action Date: 01 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-01
Documents
Termination director company with name termination date
Date: 06 Dec 2017
Action Date: 30 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Vicel
Termination date: 2017-11-30
Documents
Notification of a person with significant control
Date: 06 Dec 2017
Action Date: 01 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Martin Olsansky
Notification date: 2017-12-01
Documents
Cessation of a person with significant control
Date: 06 Dec 2017
Action Date: 01 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-12-01
Psc name: Martin Vicel
Documents
Appoint person director company with name date
Date: 06 Dec 2017
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Olsansky
Appointment date: 2017-12-01
Documents
Termination secretary company with name termination date
Date: 06 Dec 2017
Action Date: 30 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Martin Vicel
Termination date: 2017-11-30
Documents
Confirmation statement with updates
Date: 04 Sep 2017
Action Date: 01 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-01
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 14 Sep 2016
Action Date: 01 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-01
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2015
Action Date: 30 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-30
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2014
Action Date: 30 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-30
Documents
Accounts with accounts type total exemption small
Date: 13 May 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Termination director company with name
Date: 28 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Miroslav Adamove
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2013
Action Date: 30 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-30
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Change person director company with change date
Date: 11 Feb 2013
Action Date: 11 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin Vicel
Change date: 2013-02-11
Documents
Change person director company with change date
Date: 11 Feb 2013
Action Date: 11 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Miroslav Adamove
Change date: 2013-02-11
Documents
Change person director company with change date
Date: 11 Feb 2013
Action Date: 11 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-11
Officer name: Mr Martin Vicel
Documents
Change person director company with change date
Date: 11 Feb 2013
Action Date: 11 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Miroslav Adamove
Change date: 2013-02-11
Documents
Change person secretary company with change date
Date: 11 Feb 2013
Action Date: 11 Feb 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-02-11
Officer name: Mr Martin Vicel
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2012
Action Date: 30 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-30
Documents
Change account reference date company current extended
Date: 30 Oct 2012
Action Date: 30 Nov 2012
Category: Accounts
Type: AA01
Made up date: 2012-09-30
New date: 2012-11-30
Documents
Change registered office address company with date old address
Date: 08 Jun 2012
Action Date: 08 Jun 2012
Category: Address
Type: AD01
Old address: 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom
Change date: 2012-06-08
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2011
Action Date: 26 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-26
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Resolution
Date: 25 Oct 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2010
Action Date: 26 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-26
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2009
Action Date: 26 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-26
Documents
Some Companies
261-267 GREENWICH HIGH ROAD,,SE10 8NE
Number: | 05084427 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONTEVERDI,TORQUAY,TQ1 2DT
Number: | 01384536 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 64C,LONDON,E16 2AA
Number: | 10631689 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUDBOROUGH MANOR MAIN STREET,KETTERING,NN14 3BX
Number: | 11905880 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW OAKS SOUTHVIEW CLOSE,CROWBOROUGH,TN6 1HH
Number: | 06708737 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARIA HOUSE,BRIGHTON,BN1 5NP
Number: | 04761413 |
Status: | ACTIVE |
Category: | Private Limited Company |