PENANCE DEFACTO NI LIMITED

Company Documents

DateDescription
07/10/257 October 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

07/10/257 October 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

23/07/2423 July 2024 Cessation of Tom Collins as a person with significant control on 2022-07-17

View Document

23/07/2423 July 2024 Termination of appointment of Tom John Collins as a director on 2022-01-01

View Document

11/10/2211 October 2022 Voluntary strike-off action has been suspended

View Document

11/10/2211 October 2022 Voluntary strike-off action has been suspended

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

30/07/2130 July 2021 Registered office address changed from 30 Lisfannon Park Derry BT48 9DX United Kingdom to 14 Lisneal Londonderry BT47 6FD on 2021-07-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/06/202 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

23/02/2023 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED MS SARA MACKIE

View Document

20/11/1920 November 2019 APPOINTMENT TERMINATED, DIRECTOR SARA MACKIE

View Document

20/11/1920 November 2019 DIRECTOR APPOINTED MR TOM JOHN COLLINS

View Document

31/08/1931 August 2019 DISS40 (DISS40(SOAD))

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

27/08/1927 August 2019 FIRST GAZETTE

View Document

27/06/1927 June 2019 PREVEXT FROM 30/09/2018 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/12/187 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/11/1830 November 2018 CURRSHO FROM 30/06/2018 TO 30/09/2017

View Document

27/11/1827 November 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

20/06/1820 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOM COLLINS

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

24/03/1724 March 2017 APPOINTMENT TERMINATED, DIRECTOR LEANBH COLLINS

View Document

23/09/1623 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6389580001

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED MS SARA MACKIE

View Document

27/07/1627 July 2016 APPOINTMENT TERMINATED, SECRETARY POREMA LIMITED

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED MS EDWINA FORKIN

View Document

27/07/1627 July 2016 APPOINTMENT TERMINATED, DIRECTOR SEAN KAVANAGH

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED MS LEANBH COLLINS

View Document

08/06/168 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company