PENDO CONSULTING LTD

The Oaks Rectory Lane The Oaks Rectory Lane, Wincanton, BA9 8ET, Somerset, England
StatusDISSOLVED
Company No.08052687
CategoryPrivate Limited Company
Incorporated01 May 2012
Age12 years, 1 month, 15 days
JurisdictionEngland Wales
Dissolution28 Nov 2023
Years6 months, 18 days

SUMMARY

PENDO CONSULTING LTD is an dissolved private limited company with number 08052687. It was incorporated 12 years, 1 month, 15 days ago, on 01 May 2012 and it was dissolved 6 months, 18 days ago, on 28 November 2023. The company address is The Oaks Rectory Lane The Oaks Rectory Lane, Wincanton, BA9 8ET, Somerset, England.



Company Fillings

Gazette dissolved voluntary

Date: 28 Nov 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Sep 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Aug 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2022

Action Date: 07 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-07

Documents

View document PDF

Change to a person with significant control

Date: 06 Apr 2022

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Sally Ann Moore

Change date: 2021-06-01

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Apr 2022

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kelvin Mark Moore

Cessation date: 2021-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2022

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kelvin Mark Moore

Termination date: 2021-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-21

Documents

View document PDF

Change to a person with significant control

Date: 25 Feb 2021

Action Date: 23 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-23

Psc name: Mr Kelvin Mark Moore

Documents

View document PDF

Change to a person with significant control

Date: 25 Feb 2021

Action Date: 23 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-23

Psc name: Mrs Sally Ann Moore

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2021

Action Date: 24 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sally Ann Moore

Change date: 2021-02-24

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2021

Action Date: 23 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kelvin Mark Moore

Change date: 2021-02-23

Documents

View document PDF

Change to a person with significant control

Date: 24 Feb 2021

Action Date: 23 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-23

Psc name: Mrs Sally Ann Moore

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2021

Action Date: 23 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-23

Officer name: Mrs Sally Ann Moore

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2021

Action Date: 23 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kelvin Mark Moore

Change date: 2021-02-23

Documents

View document PDF

Change to a person with significant control

Date: 24 Feb 2021

Action Date: 23 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-23

Psc name: Mr Kelvin Mark Moore

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2021

Action Date: 24 Feb 2021

Category: Address

Type: AD01

New address: The Oaks Rectory Lane Charlton Musgrove Wincanton Somerset BA9 8ET

Old address: Horseacres Farm Barrow Lane Charlton Musgrove Wincanton Somerset BA9 8HW England

Change date: 2021-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Nov 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2016

Action Date: 09 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-09

Officer name: Mrs Sally Ann Moore

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2016

Action Date: 09 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kelvin Mark Moore

Change date: 2016-03-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2016

Action Date: 09 Mar 2016

Category: Address

Type: AD01

Old address: 9 Cygnet Way Staverton Trowbridge Wiltshire BA14 8UU

Change date: 2016-03-09

New address: Horseacres Farm Barrow Lane Charlton Musgrove Wincanton Somerset BA9 8HW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2015

Action Date: 01 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2014

Action Date: 01 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2013

Action Date: 01 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-01

Documents

View document PDF

Incorporation company

Date: 01 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVAYA INITIATIVE LTD

8 WOLSEY MANSIONS,NORTHWOOD,HA6 2HL

Number:09758887
Status:ACTIVE
Category:Private Limited Company

BOOGIEBOUNCESALFORD LIMITED

3 GIFFORD WAY,DARWEN,BB3 3BF

Number:11914977
Status:ACTIVE
Category:Private Limited Company

CONCEPT INTERIORS NESTON LIMITED

10 HIGH STREET,SOUTH WIRRAL,CH64 9TY

Number:02684050
Status:ACTIVE
Category:Private Limited Company

LARCH HOUSE LIMITED

5 MYRTLE STREET,,L7 7DN

Number:02208516
Status:ACTIVE
Category:Private Limited Company

MC ALPINE INTERNATIONAL L.P.

SUITE 1,EDINBURGH,EH7 5JA

Number:SL007191
Status:ACTIVE
Category:Limited Partnership

STRATA CAMPUS LLP

STRATA HOUSE,STOCKPORT,SK4 2HD

Number:OC376785
Status:ACTIVE
Category:Limited Liability Partnership

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