THE PENRIDGE SUITE LIMITED

Craftwork Studios Craftwork Studios, London, EC1Y 8NA
StatusDISSOLVED
Company No.08683057
CategoryPrivate Limited Company
Incorporated09 Sep 2013
Age10 years, 8 months, 9 days
JurisdictionEngland Wales
Dissolution30 Aug 2023
Years8 months, 19 days

SUMMARY

THE PENRIDGE SUITE LIMITED is an dissolved private limited company with number 08683057. It was incorporated 10 years, 8 months, 9 days ago, on 09 September 2013 and it was dissolved 8 months, 19 days ago, on 30 August 2023. The company address is Craftwork Studios Craftwork Studios, London, EC1Y 8NA.



Company Fillings

Gazette dissolved liquidation

Date: 30 Aug 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 30 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Resolution

Date: 28 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 27 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2022

Action Date: 27 Sep 2022

Category: Address

Type: AD01

New address: Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA

Old address: Woodgate House 2-8 Games Road Cockfosters Herts EN4 9HN England

Change date: 2022-09-27

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2021

Action Date: 25 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2021

Action Date: 25 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2019

Action Date: 25 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jun 2019

Action Date: 29 Sep 2018

Category: Accounts

Type: AA01

New date: 2018-09-29

Made up date: 2018-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Feb 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 12 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2019

Action Date: 25 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2018

Action Date: 25 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Address

Type: AD01

New address: Woodgate House 2-8 Games Road Cockfosters Herts EN4 9HN

Change date: 2017-12-18

Old address: Woodgate Studios 2-8 Games Road Barnet Hertfordshire EN4 9HN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 25 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kyriacos Pitsielis

Appointment date: 2016-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-01

Officer name: Christina Pitsielis

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2016

Action Date: 03 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Christina Pitsielis

Appointment date: 2016-05-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2016

Action Date: 03 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kyriacos Pitsielis

Termination date: 2016-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2015

Action Date: 27 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-27

Officer name: Mr Kyriacos Pitsielis

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2015

Action Date: 27 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-27

Officer name: Marina Kyriacou

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2015

Action Date: 27 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-27

Officer name: John Pitsielis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2015

Action Date: 25 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2015

Action Date: 09 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2015

Action Date: 29 Jul 2015

Category: Address

Type: AD01

New address: Woodgate Studios 2-8 Games Road Barnet Hertfordshire EN4 9HN

Change date: 2015-07-29

Old address: 2-8 Games Road Cockfosters EN4 9HN

Documents

View document PDF

Certificate change of name company

Date: 29 Jul 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed A.A.s investments LTD\certificate issued on 29/07/15

Documents

View document PDF

Capital allotment shares

Date: 28 Jul 2015

Action Date: 27 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-27

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2015

Action Date: 27 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Pitsielis

Appointment date: 2015-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2015

Action Date: 27 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marina Kyriacou

Appointment date: 2015-07-27

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2015

Action Date: 27 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Omiros Omirou

Termination date: 2015-07-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2015

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Omiros Omirou

Appointment date: 2015-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2015

Action Date: 23 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-23

Officer name: Athinakis Stylianou

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2014

Action Date: 09 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-09

Documents

View document PDF

Incorporation company

Date: 09 Sep 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHANCE AND SKILL LIMITED

31 POPES LANE,STURRY,CT2 0JZ

Number:10350906
Status:ACTIVE
Category:Private Limited Company

CHEMISPHERE UK HOLDINGS LIMITED

UNIT 4 RICHMOND ROAD,MANCHESTER,M17 1RE

Number:09589953
Status:ACTIVE
Category:Private Limited Company

ELLIS HARPER LIMITED

AUGUSTINE ROMSEY ROAD,SOUTHAMPTON,SO40 2NN

Number:11641783
Status:ACTIVE
Category:Private Limited Company

LEVERMAN LIMITED

16 - 18 UPTON ROAD,WIRRAL,CH41 0DF

Number:03314188
Status:ACTIVE
Category:Private Limited Company

LINDSELL PROPERTIES LIMITED

7 PRINCESS AVENUE,WEST SUSSEX,PO21 2QT

Number:03538731
Status:ACTIVE
Category:Private Limited Company

SJR KMN WOKING 3 LIMITED

5TH FLOOR 94-96,LONDON,W1U 3RF

Number:07617361
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