PENDECK SPIRIT LIMITED

03444078
1 SUFFOLK WAY SEVENOAKS KENT TN13 1YL

Documents

Documents
Date Category Description Pages
07 Sep 2021 gazette Gazette Dissolved Voluntary 1 Buy now
22 Jun 2021 gazette Gazette Notice Voluntary 1 Buy now
14 Jun 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
13 May 2021 officers Termination of appointment of director (Peter Neel Richardson) 1 Buy now
13 May 2021 officers Termination of appointment of director (Paul Christopher Kempton) 1 Buy now
13 May 2021 officers Appointment of director (Mrs Sally-Anne Kempton) 2 Buy now
13 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 May 2021 officers Termination of appointment of secretary (Peter Neel Richardson) 1 Buy now
07 Apr 2021 accounts Annual Accounts 2 Buy now
26 Feb 2021 resolution Resolution 3 Buy now
09 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2020 accounts Annual Accounts 2 Buy now
04 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Apr 2019 accounts Annual Accounts 2 Buy now
02 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2018 accounts Annual Accounts 2 Buy now
03 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2017 accounts Annual Accounts 2 Buy now
17 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Apr 2016 accounts Annual Accounts 2 Buy now
26 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Oct 2015 annual-return Annual Return 4 Buy now
15 Apr 2015 accounts Annual Accounts 2 Buy now
05 Dec 2014 accounts Annual Accounts 2 Buy now
14 Oct 2014 annual-return Annual Return 4 Buy now
14 Oct 2014 officers Change of particulars for secretary (Peter Neel Richardson) 1 Buy now
14 Oct 2014 officers Change of particulars for director (Mr Paul Christopher Kempton) 2 Buy now
14 Oct 2014 officers Change of particulars for director (Peter Neel Richardson) 2 Buy now
22 Oct 2013 annual-return Annual Return 5 Buy now
10 Oct 2013 accounts Annual Accounts 2 Buy now
04 Oct 2012 annual-return Annual Return 5 Buy now
19 Jul 2012 accounts Annual Accounts 3 Buy now
19 Dec 2011 annual-return Annual Return 5 Buy now
21 Jul 2011 accounts Annual Accounts 3 Buy now
19 Oct 2010 annual-return Annual Return 5 Buy now
15 Jun 2010 accounts Annual Accounts 3 Buy now
07 Oct 2009 annual-return Annual Return 5 Buy now
07 Oct 2009 officers Change of particulars for director (Peter Neel Richardson) 2 Buy now
07 Oct 2009 officers Change of particulars for director (Paul Christopher Kempton) 2 Buy now
18 Jun 2009 accounts Annual Accounts 3 Buy now
08 Oct 2008 annual-return Return made up to 02/10/08; full list of members 3 Buy now
22 Jul 2008 accounts Annual Accounts 3 Buy now
08 Jan 2008 annual-return Return made up to 02/10/07; no change of members 7 Buy now
21 Aug 2007 address Registered office changed on 21/08/07 from: london house, 77 high street, sevenoaks, kent TN13 1LD 1 Buy now
26 Apr 2007 accounts Annual Accounts 3 Buy now
12 Oct 2006 annual-return Return made up to 02/10/06; full list of members 7 Buy now
06 Jul 2006 accounts Annual Accounts 3 Buy now
28 Dec 2005 annual-return Return made up to 02/10/05; full list of members 7 Buy now
23 Sep 2005 accounts Annual Accounts 3 Buy now
15 Nov 2004 accounts Annual Accounts 3 Buy now
12 Oct 2004 annual-return Return made up to 02/10/04; full list of members 7 Buy now
28 Nov 2003 accounts Annual Accounts 3 Buy now
09 Oct 2003 annual-return Return made up to 02/10/03; full list of members 7 Buy now
11 Feb 2003 address Registered office changed on 11/02/03 from: 4 twyfords, beacon road, crowborough, east sussex TN6 1YE 1 Buy now
11 Feb 2003 officers New secretary appointed;new director appointed 2 Buy now
11 Feb 2003 officers Secretary resigned;director resigned 1 Buy now
21 Jan 2003 accounts Annual Accounts 3 Buy now
16 Oct 2002 annual-return Return made up to 02/10/02; full list of members 7 Buy now
10 Jan 2002 accounts Annual Accounts 3 Buy now
08 Oct 2001 annual-return Return made up to 02/10/01; full list of members 6 Buy now
12 Oct 2000 annual-return Return made up to 02/10/00; full list of members 6 Buy now
13 Jun 2000 accounts Annual Accounts 3 Buy now
13 Oct 1999 annual-return Return made up to 02/10/99; full list of members 6 Buy now
27 Jul 1999 accounts Annual Accounts 3 Buy now
02 Oct 1998 annual-return Return made up to 02/10/98; full list of members 6 Buy now
14 Aug 1998 address Registered office changed on 14/08/98 from: london house 77 high street, sevenoaks, kent TN13 1LD 1 Buy now
07 Aug 1998 accounts Accounting reference date extended from 31/10/98 to 31/03/99 1 Buy now
10 Oct 1997 officers Secretary resigned 1 Buy now
02 Oct 1997 incorporation Incorporation Company 10 Buy now