PENTAGON CAPITAL MANAGEMENT PLC

03657659
40 BANK STREET 31 FLOOR LONDON E14 5NR

Documents

Documents
Date Category Description Pages
30 Jul 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
05 Aug 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
16 Jun 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
15 Jun 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
05 Jun 2021 officers Termination of appointment of director (Lewis Chester) 1 Buy now
28 May 2021 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 26 Buy now
28 May 2021 insolvency Liquidation In Administration Progress Report 25 Buy now
13 May 2021 insolvency Liquidation In Administration Progress Report 23 Buy now
08 Mar 2021 officers Termination of appointment of secretary (Jafar Omid) 1 Buy now
08 Mar 2021 officers Termination of appointment of director (Jafar Omid) 1 Buy now
17 Dec 2020 insolvency Liquidation In Administration Progress Report 25 Buy now
02 Jun 2020 insolvency Liquidation In Administration Progress Report 26 Buy now
06 Jan 2020 insolvency Liquidation In Administration Extension Of Period 3 Buy now
18 Nov 2019 insolvency Liquidation In Administration Progress Report 24 Buy now
07 Jun 2019 insolvency Liquidation In Administration Progress Report 29 Buy now
05 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2019 accounts Annual Accounts 25 Buy now
04 Dec 2018 insolvency Liquidation In Administration Progress Report 27 Buy now
05 Jul 2018 insolvency Liquidation In Administration Extension Of Period 3 Buy now
23 May 2018 insolvency Liquidation In Administration Progress Report 29 Buy now
14 May 2018 accounts Annual Accounts 24 Buy now
30 Nov 2017 insolvency Liquidation In Administration Progress Report 28 Buy now
16 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2017 insolvency Liquidation In Administration Progress Report 28 Buy now
08 May 2017 accounts Annual Accounts 22 Buy now
19 Apr 2017 officers Change of particulars for director (Mr Jafar Omid) 2 Buy now
19 Apr 2017 officers Change of particulars for director (Mr Lewis Chester) 2 Buy now
19 Apr 2017 officers Change of particulars for secretary (Mr Jafar Omid) 1 Buy now
09 Feb 2017 insolvency Liquidation In Administration Progress Report With Brought Down Date 31 Buy now
09 Jan 2017 insolvency Liquidation In Administration Extension Of Period 1 Buy now
16 Nov 2016 insolvency Liquidation In Administration Progress Report With Brought Down Date 26 Buy now
01 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Oct 2016 insolvency Liquidation In Administration Result Creditors Meeting 1 Buy now
09 Jun 2016 annual-return Annual Return 7 Buy now
18 May 2016 accounts Annual Accounts 23 Buy now
09 Dec 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 33 Buy now
09 Jul 2015 insolvency Liquidation In Administration Extension Of Period 1 Buy now
12 Jun 2015 accounts Annual Accounts 24 Buy now
27 May 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 33 Buy now
01 Apr 2015 annual-return Annual Return 7 Buy now
25 Nov 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 32 Buy now
25 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
13 Jun 2014 accounts Annual Accounts 24 Buy now
28 May 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 32 Buy now
07 Apr 2014 officers Change of particulars for director (Mr Jafar Omid) 2 Buy now
04 Apr 2014 officers Change of particulars for director (Mr Jafar Omid) 2 Buy now
04 Apr 2014 officers Change of particulars for director (Mr Lewis Chester) 2 Buy now
04 Apr 2014 officers Change of particulars for secretary (Mr Jafar Omid) 1 Buy now
10 Jan 2014 annual-return Annual Return 7 Buy now
10 Dec 2013 insolvency Liquidation In Administration Progress Report With Brought Down Date 31 Buy now
10 Dec 2013 insolvency Liquidation In Administration Extension Of Period 1 Buy now
26 Jul 2013 insolvency Liquidation In Administration Progress Report With Brought Down Date 30 Buy now
15 Jul 2013 accounts Annual Accounts 22 Buy now
30 Jan 2013 insolvency Liquidation In Administration Progress Report With Brought Down Date 30 Buy now
16 Jan 2013 officers Change of particulars for director (Mr Lewis Chester) 2 Buy now
16 Jan 2013 officers Change of particulars for director (Mr Jafar Omid) 2 Buy now
16 Jan 2013 officers Change of particulars for secretary (Mr Jafar Omid) 2 Buy now
16 Jan 2013 annual-return Annual Return 6 Buy now
12 Sep 2012 insolvency Liquidation In Administration Proposals 47 Buy now
12 Sep 2012 insolvency Liquidation In Administration Result Creditors Meeting 2 Buy now
11 Sep 2012 insolvency Liquidation In Administration Extension Of Period 1 Buy now
20 Aug 2012 insolvency Liquidation In Administration Proposals 49 Buy now
07 Aug 2012 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 14 Buy now
06 Jul 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
04 Jul 2012 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
22 Jun 2012 accounts Annual Accounts 21 Buy now
14 Nov 2011 annual-return Annual Return 6 Buy now
27 Jun 2011 accounts Annual Accounts 21 Buy now
18 Nov 2010 annual-return Annual Return 6 Buy now
18 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Jun 2010 accounts Annual Accounts 21 Buy now
01 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Nov 2009 annual-return Annual Return 10 Buy now
05 Nov 2009 officers Change of particulars for director (Mr Jafar Omid) 2 Buy now
05 Nov 2009 officers Change of particulars for director (Lewis Chester) 2 Buy now
05 Nov 2009 officers Change of particulars for secretary (Jafar Omid) 1 Buy now
11 May 2009 accounts Annual Accounts 19 Buy now
12 Jan 2009 annual-return Return made up to 28/10/08; full list of members 8 Buy now
28 Jul 2008 accounts Annual Accounts 19 Buy now
23 Dec 2007 annual-return Return made up to 28/10/07; no change of members 7 Buy now
30 Aug 2007 accounts Annual Accounts 18 Buy now
10 Nov 2006 annual-return Return made up to 28/10/06; full list of members 9 Buy now
19 Oct 2006 officers Director resigned 1 Buy now
08 Sep 2006 officers Director resigned 1 Buy now
31 Jul 2006 accounts Annual Accounts 17 Buy now
31 Jul 2006 address Registered office changed on 31/07/06 from: 88 baker street london W1U 6TQ 1 Buy now
17 Jan 2006 annual-return Return made up to 28/10/05; full list of members 9 Buy now
12 Dec 2005 officers New director appointed 2 Buy now
26 May 2005 accounts Annual Accounts 17 Buy now
23 Dec 2004 annual-return Return made up to 28/10/04; full list of members 9 Buy now
20 Oct 2004 accounts Annual Accounts 17 Buy now
05 May 2004 accounts Delivery ext'd 3 mth 31/12/03 1 Buy now
17 Nov 2003 annual-return Return made up to 28/10/03; full list of members 8 Buy now
22 Oct 2003 accounts Annual Accounts 17 Buy now
10 May 2003 accounts Delivery ext'd 3 mth 31/12/02 2 Buy now
26 Nov 2002 annual-return Return made up to 28/10/02; full list of members 8 Buy now
23 Oct 2002 accounts Annual Accounts 17 Buy now
30 May 2002 accounts Delivery ext'd 3 mth 31/12/01 1 Buy now
13 Nov 2001 annual-return Return made up to 28/10/01; full list of members 9 Buy now
27 Apr 2001 accounts Annual Accounts 18 Buy now