PENDULUM LETTINGS LTD

5 High Street 5 High Street, Sudbury, CO10 0AJ, Suffolk, United Kingdom
StatusDISSOLVED
Company No.09624256
CategoryPrivate Limited Company
Incorporated04 Jun 2015
Age9 years, 13 days
JurisdictionEngland Wales
Dissolution11 Jun 2019
Years5 years, 6 days

SUMMARY

PENDULUM LETTINGS LTD is an dissolved private limited company with number 09624256. It was incorporated 9 years, 13 days ago, on 04 June 2015 and it was dissolved 5 years, 6 days ago, on 11 June 2019. The company address is 5 High Street 5 High Street, Sudbury, CO10 0AJ, Suffolk, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 11 Jun 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Mar 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2018

Action Date: 03 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2018

Action Date: 02 Jun 2018

Category: Address

Type: AD01

New address: 5 High Street Acton Sudbury Suffolk CO10 0AJ

Old address: 3 Homefield Close Chelmsford CM1 2HE England

Change date: 2018-06-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2017

Action Date: 25 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-25

Officer name: Alex Mcguinness

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2017

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lewis Mcguinness

Change date: 2017-10-27

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 04 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2016

Action Date: 04 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2016

Action Date: 13 Jun 2016

Category: Address

Type: AD01

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England

Change date: 2016-06-13

New address: 3 Homefield Close Chelmsford CM1 2HE

Documents

View document PDF

Resolution

Date: 25 Apr 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 29 Feb 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pendulum properties LTD\certificate issued on 29/02/16

Documents

View document PDF

Certificate change of name company

Date: 27 Feb 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed horizon properties essex LIMITED\certificate issued on 27/02/16

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2016

Action Date: 27 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lewis Mcguinness

Change date: 2016-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2015

Action Date: 21 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-21

Officer name: Lewis Mcguinness

Documents

View document PDF

Incorporation company

Date: 04 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AHSC LIMITED

50 PARKLAND WAY,YORK,YO32 3YZ

Number:11430105
Status:ACTIVE
Category:Private Limited Company

ALICE TRADE INT LTD

10 MORTIMER STREET,LONDON,W1T 3JJ

Number:11841963
Status:ACTIVE
Category:Private Limited Company

GIN AND TEA LIMITED

6 BOUNDARY ROAD,BISHOP'S STORTFORD,CM23 5LE

Number:10074722
Status:ACTIVE
Category:Private Limited Company

REEL LEISURE LIMITED

5/7 SHAWS ROAD,,CHESHIRE.,WA14 1QU

Number:00553321
Status:ACTIVE
Category:Private Limited Company

SGS MEDICAL CONSULTANTS LIMITED

4 YEWTREE MOOR,TELFORD,TF4 2FG

Number:09988217
Status:ACTIVE
Category:Private Limited Company

T F ROOFING SPECIALISTS LTD

1 OAK COURT,SEVENOAKS,TN13 3UE

Number:10086972
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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