PENNAF PREMIER SALES & LETTINGS LTD

06697878
1 KINGS AVENUE LONDON N21 3NA

Documents

Documents
Date Category Description Pages
19 Aug 2024 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 21 Buy now
06 Jun 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
05 Jun 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
25 May 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
04 Jun 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
02 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
03 Jun 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
28 Jun 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
26 Jun 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 20 Buy now
26 Jun 2019 insolvency Liquidation Voluntary Removal Of Liquidator By Court 19 Buy now
12 Jun 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
20 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
12 Apr 2017 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
12 Apr 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
12 Apr 2017 resolution Resolution 1 Buy now
13 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jun 2016 accounts Annual Accounts 6 Buy now
17 Feb 2016 officers Termination of appointment of director (Shane Mark Williams) 1 Buy now
17 Feb 2016 officers Termination of appointment of director (Mark Terence Williams) 1 Buy now
17 Feb 2016 officers Termination of appointment of director (Christopher Sean Holley) 1 Buy now
12 Nov 2015 annual-return Annual Return 7 Buy now
14 Jul 2015 officers Termination of appointment of director (Ryan Paul Jones) 1 Buy now
30 Jun 2015 accounts Annual Accounts 6 Buy now
12 Oct 2014 annual-return Annual Return 9 Buy now
30 Jun 2014 accounts Annual Accounts 6 Buy now
04 Nov 2013 annual-return Annual Return 9 Buy now
30 Jun 2013 accounts Annual Accounts 5 Buy now
22 Oct 2012 annual-return Annual Return 9 Buy now
30 Jun 2012 accounts Annual Accounts 5 Buy now
12 Oct 2011 annual-return Annual Return 9 Buy now
30 Jun 2011 accounts Annual Accounts 5 Buy now
23 Dec 2010 annual-return Annual Return 9 Buy now
23 Dec 2010 officers Change of particulars for director (Mr Peter William Burnett) 2 Buy now
23 Dec 2010 officers Change of particulars for director (Mr Ryan Paul Jones) 2 Buy now
03 Aug 2010 change-of-name Certificate Change Of Name Company 2 Buy now
03 Aug 2010 change-of-name Change Of Name Notice 2 Buy now
27 Jul 2010 officers Appointment of director (Mr Christopher Sean Holley) 2 Buy now
27 Jul 2010 officers Appointment of director (Mr Stephen Turner) 2 Buy now
27 Jul 2010 officers Appointment of director (Mr Shane Mark Williams) 2 Buy now
14 Jun 2010 accounts Annual Accounts 5 Buy now
14 Oct 2009 annual-return Annual Return 3 Buy now
04 Dec 2008 officers Appointment terminated director richard james 1 Buy now
23 Oct 2008 change-of-name Certificate Change Of Name Company 2 Buy now
10 Oct 2008 address Registered office changed on 10/10/2008 from 145 victoria street pontycymer bridgend CF32 8NB uk 1 Buy now
23 Sep 2008 officers Director appointed mr ryan paul jones 1 Buy now
23 Sep 2008 officers Director appointed mr peter william burnett 1 Buy now
23 Sep 2008 officers Director appointed mr richard cooper james 1 Buy now
15 Sep 2008 incorporation Incorporation Company 13 Buy now