PENNWHITE PRINT SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
03/10/233 October 2023 | Final Gazette dissolved via voluntary strike-off |
03/10/233 October 2023 | Final Gazette dissolved via voluntary strike-off |
18/07/2318 July 2023 | First Gazette notice for voluntary strike-off |
18/07/2318 July 2023 | First Gazette notice for voluntary strike-off |
07/07/237 July 2023 | Application to strike the company off the register |
05/05/235 May 2023 | Previous accounting period shortened from 2023-08-31 to 2023-03-31 |
23/03/2323 March 2023 | Confirmation statement made on 2023-02-24 with updates |
18/01/2318 January 2023 | Appointment of Ms Devaki Ashwin Muthiah as a director on 2023-01-18 |
18/01/2318 January 2023 | Appointment of Mr Chandra Mohan Bowry as a director on 2023-01-18 |
16/12/2216 December 2022 | Accounts for a small company made up to 2022-08-31 |
02/12/222 December 2022 | Appointment of Muthukrishnan Ravi as a director on 2022-11-30 |
01/12/221 December 2022 | Termination of appointment of Raymond John Richardson as a director on 2022-11-30 |
01/12/221 December 2022 | Termination of appointment of Helen Marie Whitehead as a secretary on 2022-11-30 |
01/12/221 December 2022 | Termination of appointment of John Joseph Whitehead as a director on 2022-11-30 |
01/12/221 December 2022 | Appointment of Ashwin Chidambaram Muthiah as a director on 2022-11-30 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
14/10/2114 October 2021 | Total exemption full accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
11/01/2111 January 2021 | 31/08/20 TOTAL EXEMPTION FULL |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES |
27/02/2027 February 2020 | 31/08/19 TOTAL EXEMPTION FULL |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES |
20/02/1920 February 2019 | 31/08/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
27/04/1827 April 2018 | 31/08/17 TOTAL EXEMPTION FULL |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
04/01/174 January 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
16/03/1616 March 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
10/12/1510 December 2015 | Annual accounts small company total exemption made up to 31 August 2015 |
22/09/1522 September 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN MARIE WHITEHEAD / 31/08/2015 |
21/09/1521 September 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN MARIE WHITEHEAD / 31/08/2015 |
21/09/1521 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH WHITEHEAD / 31/08/2015 |
21/09/1521 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JOHN RICHARDSON / 31/08/2015 |
21/09/1521 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DR MARK JONATHON HUMPHRIES / 31/08/2015 |
18/03/1518 March 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
18/03/1518 March 2015 | APPOINTMENT TERMINATED, DIRECTOR KARL MALLARD |
13/03/1513 March 2015 | RETURN OF PURCHASE OF OWN SHARES |
13/03/1513 March 2015 | 16/02/15 STATEMENT OF CAPITAL GBP 760 |
13/03/1513 March 2015 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
18/02/1518 February 2015 | ARTICLES OF ASSOCIATION |
28/12/1428 December 2014 | Annual accounts small company total exemption made up to 31 August 2014 |
04/12/144 December 2014 | VARYING SHARE RIGHTS AND NAMES |
22/04/1422 April 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
26/02/1426 February 2014 | Annual return made up to 24 February 2014 with full list of shareholders |
26/03/1326 March 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
05/03/135 March 2013 | Annual return made up to 24 February 2013 with full list of shareholders |
27/07/1227 July 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
27/07/1227 July 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
25/07/1225 July 2012 | 02/04/12 STATEMENT OF CAPITAL GBP 1000 |
26/04/1226 April 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
24/02/1224 February 2012 | CURRSHO FROM 28/02/2013 TO 31/08/2012 |
24/02/1224 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PENNWHITE PRINT SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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