THE PENRIDGE SUITE LIMITED

Company Documents

DateDescription
30/08/2330 August 2023 Final Gazette dissolved following liquidation

View Document

30/08/2330 August 2023 Final Gazette dissolved following liquidation

View Document

30/05/2330 May 2023 Return of final meeting in a creditors' voluntary winding up

View Document

28/09/2228 September 2022 Resolutions

View Document

28/09/2228 September 2022 Resolutions

View Document

27/09/2227 September 2022 Registered office address changed from Woodgate House 2-8 Games Road Cockfosters Herts EN4 9HN England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2022-09-27

View Document

27/09/2227 September 2022 Appointment of a voluntary liquidator

View Document

27/09/2227 September 2022 Statement of affairs

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

28/06/1928 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

13/02/1913 February 2019 DISS40 (DISS40(SOAD))

View Document

12/02/1912 February 2019 FIRST GAZETTE

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

02/05/182 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM WOODGATE STUDIOS 2-8 GAMES ROAD BARNET HERTFORDSHIRE EN4 9HN

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/06/1726 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA PITSIELIS

View Document

16/12/1616 December 2016 DIRECTOR APPOINTED MR KYRIACOS PITSIELIS

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

03/05/163 May 2016 DIRECTOR APPOINTED MRS CHRISTINA PITSIELIS

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR KYRIACOS PITSIELIS

View Document

27/11/1527 November 2015 APPOINTMENT TERMINATED, DIRECTOR MARINA KYRIACOU

View Document

27/11/1527 November 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN PITSIELIS

View Document

27/11/1527 November 2015 DIRECTOR APPOINTED MR KYRIACOS PITSIELIS

View Document

25/11/1525 November 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

15/09/1515 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

29/07/1529 July 2015 REGISTERED OFFICE CHANGED ON 29/07/2015 FROM 2-8 GAMES ROAD COCKFOSTERS EN4 9HN

View Document

29/07/1529 July 2015 COMPANY NAME CHANGED A.A.S INVESTMENTS LTD CERTIFICATE ISSUED ON 29/07/15

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, DIRECTOR OMIROS OMIROU

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED MARINA KYRIACOU

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED MR JOHN PITSIELIS

View Document

28/07/1528 July 2015 27/07/15 STATEMENT OF CAPITAL GBP 100

View Document

16/04/1516 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR ATHINAKIS STYLIANOU

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED MR OMIROS OMIROU

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/09/1426 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

09/09/139 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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