PNE MANAGEMENT LTD
Status | DISSOLVED |
Company No. | 08721953 |
Category | Private Limited Company |
Incorporated | 07 Oct 2013 |
Age | 10 years, 7 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 25 May 2021 |
Years | 3 years, 10 days |
SUMMARY
PNE MANAGEMENT LTD is an dissolved private limited company with number 08721953. It was incorporated 10 years, 7 months, 28 days ago, on 07 October 2013 and it was dissolved 3 years, 10 days ago, on 25 May 2021. The company address is 2nd Floor Parkgates Bury New Road 2nd Floor Parkgates Bury New Road, Machester, M25 0TL, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 25 May 2021
Category: Gazette
Type: GAZ2(A)
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2021
Action Date: 15 Feb 2021
Category: Address
Type: AD01
Old address: 9 Bewick Road Gateshead Tyne and Wear NE8 4DP
Change date: 2021-02-15
New address: 2nd Floor Parkgates Bury New Road Prestwich Machester M25 0TL
Documents
Dissolution voluntary strike off suspended
Date: 14 Oct 2020
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 10 Sep 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 25 Aug 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change account reference date company current shortened
Date: 24 Oct 2019
Action Date: 24 Oct 2018
Category: Accounts
Type: AA01
Made up date: 2018-10-25
New date: 2018-10-24
Documents
Confirmation statement with no updates
Date: 11 Oct 2019
Action Date: 07 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-07
Documents
Change account reference date company previous shortened
Date: 25 Jul 2019
Action Date: 25 Oct 2018
Category: Accounts
Type: AA01
New date: 2018-10-25
Made up date: 2018-10-26
Documents
Accounts with accounts type micro entity
Date: 23 Jan 2019
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change account reference date company previous shortened
Date: 23 Oct 2018
Action Date: 26 Oct 2017
Category: Accounts
Type: AA01
New date: 2017-10-26
Made up date: 2017-10-27
Documents
Confirmation statement with no updates
Date: 23 Oct 2018
Action Date: 07 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-07
Documents
Change account reference date company previous shortened
Date: 25 Jul 2018
Action Date: 27 Oct 2017
Category: Accounts
Type: AA01
New date: 2017-10-27
Made up date: 2017-10-28
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2017
Action Date: 28 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-28
Documents
Confirmation statement with no updates
Date: 18 Oct 2017
Action Date: 07 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-07
Documents
Change account reference date company previous shortened
Date: 27 Jul 2017
Action Date: 28 Oct 2016
Category: Accounts
Type: AA01
New date: 2016-10-28
Made up date: 2016-10-29
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2016
Action Date: 29 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-29
Documents
Confirmation statement with updates
Date: 08 Nov 2016
Action Date: 07 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-07
Documents
Change account reference date company previous shortened
Date: 28 Oct 2016
Action Date: 29 Oct 2015
Category: Accounts
Type: AA01
Made up date: 2015-10-30
New date: 2015-10-29
Documents
Change account reference date company previous shortened
Date: 29 Jul 2016
Action Date: 30 Oct 2015
Category: Accounts
Type: AA01
New date: 2015-10-30
Made up date: 2015-10-31
Documents
Change person director company with change date
Date: 22 Oct 2015
Action Date: 21 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-21
Officer name: Mr Joseph Posen
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2015
Action Date: 07 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-07
Documents
Change person director company with change date
Date: 21 Oct 2015
Action Date: 21 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Joseph Posen
Change date: 2015-10-21
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2015
Action Date: 07 Jan 2015
Category: Address
Type: AD01
Old address: 94 High West Street Gateshead Tyne and Wear NE8 1NA
New address: 9 Bewick Road Gateshead Tyne and Wear NE8 4DP
Change date: 2015-01-07
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2014
Action Date: 07 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-07
Documents
Incorporation company
Date: 07 Oct 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
199 CLARKSTON ROAD,GLASGOW,G44 3BS
Number: | SC506723 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 WOODS COURT,HARROGATE,HG2 9QP
Number: | 11442715 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 STOKE ROAD,SLOUGH,SL2 5AG
Number: | 09549006 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 TOWER DRIVE,MILTON KEYNES,MK14 6HX
Number: | 11805092 |
Status: | ACTIVE |
Category: | Private Limited Company |
SARDAR PROPERTY ACQUISITION AND DEVELOPMENTS LIMITED
604 GREEN LANE,ILFORD,IG3 9SQ
Number: | 11603812 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE DENTAL MANAGEMENT PARTNERS LTD
AVEBURY HOUSE,WINCHESTER,SO23 8BN
Number: | 10854582 |
Status: | ACTIVE |
Category: | Private Limited Company |