PENSIONS INSTINCT LIMITED
Company Documents
Date | Description |
---|---|
26/12/2426 December 2024 | Final Gazette dissolved following liquidation |
26/12/2426 December 2024 | Final Gazette dissolved following liquidation |
26/09/2426 September 2024 | Return of final meeting in a creditors' voluntary winding up |
01/05/241 May 2024 | Resolutions |
01/05/241 May 2024 | Statement of affairs |
01/05/241 May 2024 | Appointment of a voluntary liquidator |
01/05/241 May 2024 | Registered office address changed from Coach House Bellevue Road London N11 3NY England to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 2024-05-01 |
01/05/241 May 2024 | Resolutions |
13/04/2413 April 2024 | Compulsory strike-off action has been discontinued |
13/04/2413 April 2024 | Compulsory strike-off action has been discontinued |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
23/03/2323 March 2023 | Confirmation statement made on 2023-03-12 with no updates |
01/02/231 February 2023 | Accounts for a dormant company made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
05/04/225 April 2022 | Cessation of Fabiano Coelho Alves as a person with significant control on 2022-04-01 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
26/04/2126 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
23/03/2123 March 2021 | CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES |
15/01/2115 January 2021 | REGISTERED OFFICE CHANGED ON 15/01/2021 FROM 225 CLAPHAM ROAD LONDON SW9 9BE ENGLAND |
28/09/2028 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE NICOLAS / 28/09/2020 |
28/09/2028 September 2020 | REGISTERED OFFICE CHANGED ON 28/09/2020 FROM CHARN HOUSE 18 UNION ROAD SUITE 4 LONDON SW4 6JP |
19/08/2019 August 2020 | APPOINTMENT TERMINATED, DIRECTOR FABIANO ALVES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
24/01/2024 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 084742560001 |
09/12/199 December 2019 | 30/04/19 UNAUDITED ABRIDGED |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
08/01/198 January 2019 | 30/04/18 UNAUDITED ABRIDGED |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
29/08/1729 August 2017 | REGISTERED OFFICE CHANGED ON 29/08/2017 FROM 1 COLLEGE YARD 56 WINCHESTER AVENUE LONDON NW6 7UA |
15/08/1715 August 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES |
04/08/164 August 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
10/05/1610 May 2016 | Annual return made up to 5 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
01/12/151 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
19/05/1519 May 2015 | REGISTERED OFFICE CHANGED ON 19/05/2015 FROM 40 WEST ROAD LONDON E15 3PY |
19/05/1519 May 2015 | Annual return made up to 5 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
05/01/155 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
11/11/1411 November 2014 | DIRECTOR APPOINTED MR FABIANO COELHO ALVES |
07/10/147 October 2014 | APPOINTMENT TERMINATED, SECRETARY LOUISE MCKENNA |
22/05/1422 May 2014 | SECRETARY'S CHANGE OF PARTICULARS / MS LOUISE MCKENNA / 22/05/2014 |
22/05/1422 May 2014 | Annual return made up to 5 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
25/04/1325 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE NICHOLAS / 05/04/2013 |
05/04/135 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PENSIONS INSTINCT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- 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