PENG LTD
Company Documents
Date | Description |
---|---|
25/05/2525 May 2025 | Final Gazette dissolved following liquidation |
25/05/2525 May 2025 | Final Gazette dissolved following liquidation |
25/02/2525 February 2025 | Return of final meeting in a creditors' voluntary winding up |
03/01/243 January 2024 | Resolutions |
03/01/243 January 2024 | Resolutions |
03/01/243 January 2024 | Appointment of a voluntary liquidator |
03/01/243 January 2024 | Registered office address changed from 85 Armstrong Avenue Woodford Green IG8 9PU England to 28 Castle Street Hertford Hertfordshire SG14 1HH on 2024-01-03 |
03/01/243 January 2024 | Statement of affairs |
11/08/2311 August 2023 | Compulsory strike-off action has been suspended |
11/08/2311 August 2023 | Compulsory strike-off action has been suspended |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
23/07/2123 July 2021 | Confirmation statement made on 2021-07-18 with no updates |
13/04/2113 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
17/03/2117 March 2021 | DIRECTOR APPOINTED MR DANIEL JOSEPH STEVE RAMPAT |
28/08/2028 August 2020 | CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
31/03/2031 March 2020 | DIRECTOR APPOINTED STEVEN MOORE |
31/03/2031 March 2020 | APPOINTMENT TERMINATED, DIRECTOR DANIEL RAMPAT |
19/07/1919 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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