PENAFERRIM GP LIMITED

4th Floor, The Peak 4th Floor, The Peak, London, SW1V 1AN, England
StatusDISSOLVED
Company No.06923532
CategoryPrivate Limited Company
Incorporated03 Jun 2009
Age15 years, 5 days
JurisdictionEngland Wales
Dissolution26 Apr 2022
Years2 years, 1 month, 12 days

SUMMARY

PENAFERRIM GP LIMITED is an dissolved private limited company with number 06923532. It was incorporated 15 years, 5 days ago, on 03 June 2009 and it was dissolved 2 years, 1 month, 12 days ago, on 26 April 2022. The company address is 4th Floor, The Peak 4th Floor, The Peak, London, SW1V 1AN, England.



Company Fillings

Gazette dissolved voluntary

Date: 26 Apr 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Jan 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Greencoat Capital Llp

Termination date: 2021-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 19 Oct 2021

Category: Dissolution

Type: DS02

Documents

View document PDF

Dissolution application strike off company

Date: 13 Oct 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2021

Action Date: 01 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-01

Documents

View document PDF

Change corporate director company with change date

Date: 30 Mar 2021

Action Date: 30 Mar 2021

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2021-03-30

Officer name: Greencoat Capital Llp

Documents

View document PDF

Change corporate director company with change date

Date: 30 Mar 2021

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2019-11-22

Officer name: Greencoat Capital Llp

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2020

Action Date: 01 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2020

Action Date: 12 Mar 2020

Category: Address

Type: AD01

Old address: Burdett House 15-16 Buckingham Street London WC2N 6DU

New address: 4th Floor, the Peak 5 Wilton Road London SW1V 1AN

Change date: 2020-03-12

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2019

Action Date: 01 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2018

Action Date: 01 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2017

Action Date: 01 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2016

Action Date: 01 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2015

Action Date: 01 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-01

Documents

View document PDF

Change corporate director company with change date

Date: 16 Jul 2015

Action Date: 04 Dec 2012

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Novusmodus Llp

Change date: 2012-12-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2015

Action Date: 26 Jan 2015

Category: Address

Type: AD01

Old address: Greencoat House 15 Francis Street London SW1P 1DH

New address: Burdett House 15-16 Buckingham Street London WC2N 6DU

Change date: 2015-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2014

Action Date: 03 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2013

Action Date: 03 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2012

Action Date: 03 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2011

Action Date: 03 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-03

Documents

View document PDF

Change corporate director company with change date

Date: 03 Jun 2011

Action Date: 03 Jun 2011

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2011-06-03

Officer name: Novusmodus Llp

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jul 2010

Action Date: 19 Jul 2010

Category: Address

Type: AD01

Old address: 62 Eccleston Square London SW1V 1PH

Change date: 2010-07-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2010

Action Date: 03 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-03

Documents

View document PDF

Change corporate director company with change date

Date: 29 Jun 2010

Action Date: 23 Mar 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-03-23

Officer name: Mirafe Llp

Documents

View document PDF

Change corporate director company with change date

Date: 29 Jun 2010

Action Date: 16 Feb 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-02-16

Officer name: Mirafe Llp

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/2010 to 31/12/2009

Documents

View document PDF

Incorporation company

Date: 03 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B2P DESIGN LIMITED

1 WALNUT LANE,NORTHWICH,CW8 1QN

Number:11544010
Status:ACTIVE
Category:Private Limited Company

CREATIVE IO LIMITED

2A OXFORD ROAD,NOTTINGHAM,NG2 5JQ

Number:05266937
Status:ACTIVE
Category:Private Limited Company

ELEPHANT WINDOWS, DOORS & CONSERVATORIES LIMITED

TOWN HALL CHAMBERS, 148,HERNE BAY,CT6 5NW

Number:10298590
Status:ACTIVE
Category:Private Limited Company

NTC AUTOS LTD

195 FROSSES ROAD,BALLYMENA,BT44 9DR

Number:NI620320
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

S GRANT CONSULTANTS LIMITED

C/O TINDELL, GRANT & CO,INDUSTRIAL ESTATE, STIRLING,FK7 7UU

Number:SC087417
Status:ACTIVE
Category:Private Limited Company

STIXPIX LIMITED

50 SOUTHWAY,BINGLEY,BD16 3DT

Number:02460400
Status:ACTIVE
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