PENTANGLE PUZZLES LIMITED

Company Documents

DateDescription
07/05/197 May 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/02/1919 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/02/1911 February 2019 APPLICATION FOR STRIKING-OFF

View Document

04/12/184 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/05/1829 May 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DIXON

View Document

29/05/1829 May 2018 CESSATION OF TIMOTHY JOHN DIXON AS A PSC

View Document

11/05/1811 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/03/178 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/02/1623 February 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/03/1519 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/03/1517 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/03/1424 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/03/134 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

19/03/1219 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/03/128 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

18/04/1118 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

07/03/117 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN DIXON / 01/02/2010

View Document

16/03/1016 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/04/094 April 2009 COMPANY NAME CHANGED PAYDAY GAMES LIMITED CERTIFICATE ISSUED ON 07/04/09

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED SECRETARY TIMOTHY DIXON

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED DIRECTOR RONALD MILLS

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED MR JEREMY STUART DIXON

View Document

23/02/0923 February 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / RONALD MILLS / 20/04/2008

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

20/03/0820 March 2008 REGISTERED OFFICE CHANGED ON 20/03/2008 FROM, LLETTY, LLANFIHANGEL, LLANFYLLIN, POWYS, SW22 5JF

View Document

20/03/0820 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/03/0820 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

20/03/0820 March 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / RONALD MILLS / 01/12/2007

View Document

19/03/0819 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY DIXON / 22/12/2006

View Document

07/03/077 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 NEW SECRETARY APPOINTED

View Document

06/03/076 March 2007 REGISTERED OFFICE CHANGED ON 06/03/07 FROM: SINGLETON COURT BUSINESS PARK, WONASTOW ROAD, MONMOUTH, MONMOUTHSHIRE NP25 5JA

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 SECRETARY RESIGNED

View Document

06/03/076 March 2007 DIRECTOR RESIGNED

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

23/02/0623 February 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

16/03/0516 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

19/02/0419 February 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

09/03/039 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

25/03/0225 March 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

08/11/018 November 2001 REGISTERED OFFICE CHANGED ON 08/11/01 FROM: THE STUDIO, BENEFIELD ROAD, BRIGSTOCK, KETTERING, NORTHAMPTONSHIRE NN14 3ES

View Document

25/04/0125 April 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/06/01

View Document

06/04/006 April 2000 SECRETARY RESIGNED

View Document

06/04/006 April 2000 NEW SECRETARY APPOINTED

View Document

29/03/0029 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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