PENANCE DEFACTO NI LIMITED

14 Lisneal, Londonderry, BT47 6FD, Northern Ireland
StatusACTIVE
Company No.NI638958
CategoryPrivate Limited Company
Incorporated08 Jun 2016
Age7 years, 11 months, 9 days
JurisdictionNorthern Ireland

SUMMARY

PENANCE DEFACTO NI LIMITED is an active private limited company with number NI638958. It was incorporated 7 years, 11 months, 9 days ago, on 08 June 2016. The company address is 14 Lisneal, Londonderry, BT47 6FD, Northern Ireland.



Company Fillings

Dissolution voluntary strike off suspended

Date: 11 Oct 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Sep 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Aug 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2021

Action Date: 09 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2021

Action Date: 30 Jul 2021

Category: Address

Type: AD01

New address: 14 Lisneal Londonderry BT47 6FD

Change date: 2021-07-30

Old address: 30 Lisfannon Park Derry BT48 9DX United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2020

Action Date: 23 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2019

Action Date: 23 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2019

Action Date: 08 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-08

Officer name: Ms Sara Mackie

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tom John Collins

Appointment date: 2019-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2019

Action Date: 10 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-10

Officer name: Sara Mackie

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Aug 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2019

Action Date: 07 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-07

Documents

View document PDF

Gazette notice compulsory

Date: 27 Aug 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2018-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Nov 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

New date: 2017-09-30

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2018

Action Date: 07 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-07

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jun 2018

Action Date: 08 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-08

Psc name: Tom Collins

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2017

Action Date: 07 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2017

Action Date: 30 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leanbh Collins

Termination date: 2016-12-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Sep 2016

Action Date: 15 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-09-15

Charge number: NI6389580001

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-08

Officer name: Ms Sara Mackie

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-08

Officer name: Ms Leanbh Collins

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Kavanagh

Termination date: 2016-06-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jul 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Porema Limited

Termination date: 2016-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-08

Officer name: Ms Edwina Forkin

Documents

View document PDF

Incorporation company

Date: 08 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

20 CAMPBELL ROAD (SOUTHSEA) RTM COMPANY LIMITED

20A CAMPBELL ROAD,SOUTHSEA,PO5 1RN

Number:09880819
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ALLOTMENT PRODUCTIONS LTD

THE ALLOTMENT PADDOCK ROAD INDUSTRIAL ESTATE,READING,RG4 5BY

Number:10489974
Status:ACTIVE
Category:Private Limited Company

CYBERMORPHIC SYSTEMS LTD

16 HAMILTON AVENUE,HENLEY-ON-THAMES,RG9 1SH

Number:07634747
Status:ACTIVE
Category:Private Limited Company

D & J TRADING LIMITED

118 BISPHAM ROAD,POULTON-LE-FYLDE,FY6 7PJ

Number:04656467
Status:ACTIVE
Category:Private Limited Company

ELWORTHY OAK LIMITED

6 QUEENSBRIDGE,NORTHAMPTON,NN4 7BF

Number:09911041
Status:ACTIVE
Category:Private Limited Company

G M BUILDING & GAS LIMITED

OFFICE 148,BRADFORD,BD1 2DZ

Number:11763533
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