PENTAGON MITSUBISHI LIMITED

09643736
OAKINGHAM HOUSE GROUND FLOOR, WEST WING LONDON ROAD, LOUDWATER HIGH WYCOMBE HP11 1JU

Documents

Documents
Date Category Description Pages
08 Oct 2024 gazette Gazette Dissolved Voluntary 1 Buy now
10 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jul 2024 gazette Gazette Notice Voluntary 1 Buy now
11 Jul 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
25 Sep 2023 accounts Annual Accounts 3 Buy now
08 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2023 officers Change of particulars for director (Mr Robert Gordon Truscott) 2 Buy now
24 Nov 2022 accounts Annual Accounts 3 Buy now
10 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2021 accounts Annual Accounts 3 Buy now
03 Aug 2021 officers Termination of appointment of director (David Lewis) 1 Buy now
14 Apr 2021 accounts Annual Accounts 16 Buy now
01 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2020 accounts Annual Accounts 22 Buy now
10 Sep 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
29 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2019 accounts Annual Accounts 23 Buy now
25 Jul 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Jul 2018 auditors Auditors Resignation Company 1 Buy now
11 Jul 2018 capital Return of Allotment of shares 4 Buy now
02 Jul 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 3 Buy now
02 Jul 2018 capital Statement of capital (Section 108) 3 Buy now
02 Jul 2018 insolvency Solvency Statement dated 02/07/18 3 Buy now
02 Jul 2018 resolution Resolution 1 Buy now
03 May 2018 officers Termination of appointment of director (Graham Peter Hall) 1 Buy now
04 Jan 2018 officers Termination of appointment of director (Ian Thomas Oakes) 1 Buy now
15 Dec 2017 officers Termination of appointment of director (Trevor John Reeve) 1 Buy now
03 Nov 2017 officers Appointment of director (Mr David Lewis) 2 Buy now
12 Oct 2017 officers Appointment of director (Mr Robert Gordon Truscott) 2 Buy now
15 Aug 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
15 Aug 2017 officers Appointment of director (Andrew Barrie Welch) 2 Buy now
15 Aug 2017 officers Appointment of director (Mr Ian Thomas Oakes) 2 Buy now
24 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2017 accounts Annual Accounts 24 Buy now
12 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Jun 2016 accounts Annual Accounts 8 Buy now
22 Apr 2016 capital Return of Allotment of shares 4 Buy now
22 Apr 2016 resolution Resolution 2 Buy now
16 Mar 2016 officers Termination of appointment of director (David Wesley Hughes) 1 Buy now
15 Dec 2015 change-of-name Certificate Change Of Name Company 3 Buy now
14 Dec 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
17 Jun 2015 officers Appointment of director (Mr Graham Peter Hall) 2 Buy now
17 Jun 2015 officers Appointment of director (Mr David Wesley Hughes) 2 Buy now
17 Jun 2015 incorporation Incorporation Company 36 Buy now