PENCILLER PICTURES LIMITED

08403741
14 FLORAL STREET, 3RD FLOOR LONDON ENGLAND WC2E 9DH

Documents

Documents
Date Category Description Pages
29 Dec 2020 gazette Gazette Dissolved Voluntary 1 Buy now
13 Oct 2020 gazette Gazette Notice Voluntary 1 Buy now
06 Oct 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
07 Aug 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Aug 2020 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
29 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2019 accounts Annual Accounts 7 Buy now
04 Jun 2019 officers Termination of appointment of director (Conolly Marcus Gage) 1 Buy now
29 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2018 accounts Annual Accounts 7 Buy now
18 Jul 2018 officers Change of particulars for secretary (Miss Laura Kathryn Macara) 1 Buy now
02 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2017 accounts Annual Accounts 7 Buy now
31 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Dec 2016 officers Change of particulars for secretary (Miss Laura Kathryn Macara) 1 Buy now
07 Dec 2016 accounts Annual Accounts 4 Buy now
01 Nov 2016 address Move Registers To Registered Office Company With New Address 1 Buy now
06 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Feb 2016 annual-return Annual Return 6 Buy now
17 Oct 2015 accounts Annual Accounts 5 Buy now
06 Feb 2015 annual-return Annual Return 6 Buy now
02 Feb 2015 document-replacement Second Filing Of Form With Form Type 5 Buy now
20 Nov 2014 resolution Resolution 41 Buy now
31 Oct 2014 address Move Registers To Sail Company With New Address 1 Buy now
31 Oct 2014 address Change Sail Address Company With New Address 1 Buy now
14 Oct 2014 accounts Amended Accounts 4 Buy now
25 Sep 2014 accounts Annual Accounts 3 Buy now
22 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Aug 2014 officers Appointment of secretary (Miss Laura Kathryn Macara) 2 Buy now
06 Aug 2014 officers Appointment of director (Mr James Edward Taylor Reeve) 3 Buy now
06 Aug 2014 officers Termination of appointment of director (Robert Halmi) 1 Buy now
06 Aug 2014 officers Termination of appointment of director (Robert Halmi) 1 Buy now
18 Mar 2014 capital Notice of particulars of variation of rights attached to shares 3 Buy now
18 Mar 2014 capital Notice of name or other designation of class of shares 2 Buy now
18 Mar 2014 capital Return of Allotment of shares 9 Buy now
18 Mar 2014 officers Appointment of director (Conolly Marcus Gage) 2 Buy now
12 Mar 2014 annual-return Annual Return 5 Buy now
31 Jan 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
14 Feb 2013 incorporation Incorporation Company 22 Buy now