PENNY YOUNG CONSULTANCY LTD
Status | DISSOLVED |
Company No. | 07464648 |
Category | Private Limited Company |
Incorporated | 09 Dec 2010 |
Age | 13 years, 5 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2021 |
Years | 3 years, 2 months, 14 days |
SUMMARY
PENNY YOUNG CONSULTANCY LTD is an dissolved private limited company with number 07464648. It was incorporated 13 years, 5 months, 21 days ago, on 09 December 2010 and it was dissolved 3 years, 2 months, 14 days ago, on 16 March 2021. The company address is 1a Lichfield Road, Cambridge, CB1 3SP.
Company Fillings
Gazette dissolved voluntary
Date: 16 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 11 Nov 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 16 Nov 2019
Action Date: 03 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-03
Documents
Accounts with accounts type dormant
Date: 07 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2018
Action Date: 03 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-03
Documents
Accounts with accounts type dormant
Date: 07 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 03 Nov 2017
Action Date: 03 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-03
Documents
Accounts with accounts type dormant
Date: 06 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 03 Nov 2016
Action Date: 03 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-03
Documents
Accounts with accounts type dormant
Date: 06 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2015
Action Date: 03 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-03
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2015
Action Date: 30 Nov 2015
Category: Address
Type: AD01
Old address: 16 Hayfield Avenue Sawston Cambridge CB22 3JZ
New address: 1a Lichfield Road Cambridge CB1 3SP
Change date: 2015-11-30
Documents
Accounts with accounts type dormant
Date: 30 Nov 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2014
Action Date: 03 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-03
Documents
Accounts with accounts type dormant
Date: 28 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2013
Action Date: 03 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-03
Documents
Accounts with accounts type dormant
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2012
Action Date: 03 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-03
Documents
Accounts with accounts type dormant
Date: 30 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 29 May 2012
Action Date: 29 May 2012
Category: Address
Type: AD01
Old address: Flat 1 Tamara House 30 Queen Ediths Way Cambridge CB1 7PL United Kingdom
Change date: 2012-05-29
Documents
Change registered office address company with date old address
Date: 08 Dec 2011
Action Date: 08 Dec 2011
Category: Address
Type: AD01
Old address: M54 Gabor Hall Princes Gardens London SW7 1AZ United Kingdom
Change date: 2011-12-08
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2011
Action Date: 03 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-03
Documents
Appoint person director company with name
Date: 07 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Yang Yang
Documents
Termination director company with name
Date: 07 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cheng Fang
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2011
Action Date: 02 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-02
Documents
Appoint person director company with name
Date: 03 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Qimin Pan
Documents
Termination director company with name
Date: 02 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yang Yang
Documents
Change registered office address company with date old address
Date: 02 Nov 2011
Action Date: 02 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-02
Old address: Apartment 9 Boxtree House Lensbury Avenue Imperial Wharf London SW6 2PT United Kingdom
Documents
Some Companies
78 DENBIGH STREET,,SW1V 2EX
Number: | 02301469 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARTE BLANCHE FAMILY OFFICE LIMITED
C/O TOWERGATE CAPITAL,LONDON,EC2R 8DN
Number: | 08976641 |
Status: | ACTIVE |
Category: | Private Limited Company |
ADEILAD ST. DAVIDS BUILDING,PORTHMADOG,LL49 9AP
Number: | 10417560 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 HARRIS ROAD,NOTTINGHAM,NG9 4FB
Number: | 06398872 |
Status: | ACTIVE |
Category: | Private Limited Company |
JACQUI ROBINSON PROPERTIES LTD
7 KINGS COURT NEWCOMEN WAY,COLCHESTER,CO4 9RA
Number: | 11286543 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLE CONSULTANCY SERVICES LIMITED
78 HAMILTON PLACE,ABERDEEN,AB15 5BA
Number: | SC415924 |
Status: | ACTIVE |
Category: | Private Limited Company |