PENTANA LIMITED

02679178
ONE MERE WAY RUDDINGTON NOTTINGHAM ENGLAND NG11 6JS

Documents

Documents
Date Category Description Pages
08 Oct 2024 gazette Gazette Dissolved Voluntary 1 Buy now
23 Jul 2024 gazette Gazette Notice Voluntary 1 Buy now
15 Jul 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
05 Feb 2024 accounts Annual Accounts 7 Buy now
31 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Aug 2023 incorporation Memorandum Articles 11 Buy now
14 Aug 2023 resolution Resolution 3 Buy now
09 Aug 2023 change-of-constitution Statement Of Companys Objects 2 Buy now
24 Jul 2023 capital Statement of capital (Section 108) 5 Buy now
24 Jul 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
24 Jul 2023 insolvency Solvency Statement dated 24/07/23 1 Buy now
24 Jul 2023 resolution Resolution 2 Buy now
03 Feb 2023 accounts Annual Accounts 7 Buy now
01 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Aug 2022 officers Appointment of secretary (Mr Stephen Thompson) 2 Buy now
24 Aug 2022 officers Termination of appointment of secretary (Gemma Dorian Gill) 1 Buy now
26 Jan 2022 accounts Annual Accounts 7 Buy now
21 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2021 officers Termination of appointment of director (David Robert Knight Hornsby) 1 Buy now
03 Apr 2021 accounts Annual Accounts 7 Buy now
19 Mar 2021 officers Appointment of director (Mrs Emma Jane Hayes) 2 Buy now
19 Mar 2021 officers Appointment of secretary (Mrs Gemma Dorian Gill) 2 Buy now
19 Mar 2021 officers Termination of appointment of director (Graeme Peter Spenceley) 1 Buy now
19 Mar 2021 officers Termination of appointment of secretary (Richard William Hollins) 1 Buy now
24 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2020 accounts Annual Accounts 9 Buy now
01 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2019 accounts Annual Accounts 7 Buy now
09 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2018 accounts Annual Accounts 7 Buy now
03 Feb 2017 accounts Annual Accounts 15 Buy now
02 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Feb 2016 annual-return Annual Return 4 Buy now
09 Feb 2016 accounts Annual Accounts 17 Buy now
21 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Feb 2015 accounts Annual Accounts 17 Buy now
27 Jan 2015 annual-return Annual Return 4 Buy now
06 Aug 2014 auditors Auditors Resignation Company 1 Buy now
12 Feb 2014 annual-return Annual Return 5 Buy now
11 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Jan 2014 accounts Change Account Reference Date Company Current Extended 3 Buy now
27 Dec 2013 officers Appointment of secretary (Mr Richard William Hollins) 2 Buy now
27 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Nov 2013 officers Termination of appointment of director (Terence Perkins) 1 Buy now
21 Nov 2013 officers Termination of appointment of director (Kenneth Ebbage) 1 Buy now
21 Nov 2013 officers Termination of appointment of secretary (Melanie Ebbage) 1 Buy now
21 Nov 2013 officers Appointment of director (Mr Graeme Peter Spenceley) 2 Buy now
21 Nov 2013 officers Appointment of director (Mr David Robert Knight Hornsby) 2 Buy now
02 Aug 2013 accounts Annual Accounts 6 Buy now
25 Jan 2013 annual-return Annual Return 6 Buy now
08 Aug 2012 accounts Annual Accounts 8 Buy now
07 Jun 2012 officers Change of particulars for director (Mr Kenneth Alan Ebbage) 2 Buy now
07 Jun 2012 officers Change of particulars for secretary (Mrs Melanie Susan Ebbage) 2 Buy now
30 Jan 2012 annual-return Annual Return 6 Buy now
14 Jul 2011 accounts Annual Accounts 8 Buy now
14 Feb 2011 annual-return Annual Return 6 Buy now
14 Feb 2011 officers Termination of appointment of director (Joanna Freer) 1 Buy now
17 Sep 2010 accounts Annual Accounts 8 Buy now
19 Feb 2010 annual-return Annual Return 6 Buy now
19 Feb 2010 officers Change of particulars for director (Terence David Perkins) 2 Buy now
19 Feb 2010 officers Change of particulars for director (Joanna Catherine Freer) 2 Buy now
19 Feb 2010 officers Change of particulars for director (Mr Kenneth Alan Ebbage) 2 Buy now
16 Oct 2009 accounts Annual Accounts 16 Buy now
11 Feb 2009 annual-return Return made up to 20/01/09; full list of members 4 Buy now
08 Oct 2008 accounts Annual Accounts 16 Buy now
04 Feb 2008 annual-return Return made up to 20/01/08; full list of members 3 Buy now
04 Feb 2008 officers Director's particulars changed 1 Buy now
09 Nov 2007 accounts Annual Accounts 13 Buy now
19 Feb 2007 annual-return Return made up to 20/01/07; full list of members 3 Buy now
14 Nov 2006 accounts Annual Accounts 13 Buy now
01 Sep 2006 officers New director appointed 1 Buy now
14 Mar 2006 annual-return Return made up to 20/01/06; full list of members 3 Buy now
14 Mar 2006 address Location of debenture register 1 Buy now
14 Mar 2006 address Location of register of members 1 Buy now
14 Mar 2006 address Registered office changed on 14/03/06 from: gate house fretherne road welwyn garden city hertfordshire AL8 6NS 1 Buy now
08 Nov 2005 accounts Annual Accounts 7 Buy now
01 Feb 2005 annual-return Return made up to 20/01/05; full list of members 7 Buy now
21 Oct 2004 accounts Annual Accounts 8 Buy now
24 Mar 2004 annual-return Return made up to 20/01/04; full list of members 7 Buy now
27 Jun 2003 accounts Annual Accounts 8 Buy now
28 Jan 2003 annual-return Return made up to 20/01/03; full list of members 7 Buy now
04 Nov 2002 accounts Annual Accounts 7 Buy now
24 Jan 2002 annual-return Return made up to 20/01/02; full list of members 6 Buy now
16 Oct 2001 accounts Annual Accounts 7 Buy now
25 Jan 2001 annual-return Return made up to 20/01/01; full list of members 6 Buy now
27 Oct 2000 accounts Annual Accounts 7 Buy now
17 Feb 2000 annual-return Return made up to 20/01/00; full list of members 6 Buy now
26 Oct 1999 accounts Annual Accounts 7 Buy now
12 Feb 1999 annual-return Return made up to 20/01/99; no change of members 4 Buy now
08 Oct 1998 accounts Annual Accounts 6 Buy now
06 Mar 1998 annual-return Return made up to 20/01/98; no change of members 4 Buy now
07 Oct 1997 accounts Annual Accounts 8 Buy now
20 Feb 1997 annual-return Return made up to 20/01/97; full list of members 6 Buy now
09 Jan 1997 officers New director appointed 2 Buy now
15 Oct 1996 accounts Annual Accounts 8 Buy now
06 Aug 1996 address Registered office changed on 06/08/96 from: 4 heathbrow road welwyn herts. AL6 0QG 1 Buy now
08 Mar 1996 annual-return Return made up to 20/01/96; full list of members 6 Buy now