PENDENQUE DISTRIBUTIONS LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Statement of affairs

View Document

10/06/2510 June 2025 Resolutions

View Document

06/06/256 June 2025 Registered office address changed from 21 Haise Court Hempshill Vale Nottingham Nottinghamshire NG6 7AR England to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2025-06-06

View Document

05/06/255 June 2025 Appointment of a voluntary liquidator

View Document

11/03/2511 March 2025 Change of details for Mrs Karen Pendenque as a person with significant control on 2025-03-11

View Document

11/03/2511 March 2025 Registered office address changed from 26 Sidney Road Beeston Nottinghamshire United Kingdom to 21 Haise Court Hempshill Vale Nottingham Nottinghamshire NG6 7AR on 2025-03-11

View Document

11/03/2511 March 2025 Director's details changed for Mrs Karen Pendenque on 2025-03-11

View Document

18/01/2518 January 2025 Compulsory strike-off action has been discontinued

View Document

18/01/2518 January 2025 Compulsory strike-off action has been discontinued

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 Compulsory strike-off action has been discontinued

View Document

02/07/242 July 2024 Compulsory strike-off action has been discontinued

View Document

29/06/2429 June 2024 Compulsory strike-off action has been suspended

View Document

29/06/2429 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

29/06/2429 June 2024 Compulsory strike-off action has been suspended

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

19/07/2319 July 2023 Compulsory strike-off action has been discontinued

View Document

19/07/2319 July 2023 Compulsory strike-off action has been discontinued

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

25/01/2225 January 2022 Micro company accounts made up to 2021-06-30

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-06-03 with no updates

View Document

29/07/2129 July 2021 Registered office address changed from 98 Dehavilland Close Northolt Middlesex UB5 6RZ to 107 Green Lane Ockbrook Derby DE72 3SE on 2021-07-29

View Document

28/07/2128 July 2021 Registered office address changed from 105-107 Green Lane Ockbrook Derby Derbyshire DE72 3SE England to 98 Dehavilland Close Northolt Middlesex UB5 6RZ on 2021-07-28

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

07/12/207 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

04/06/194 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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