Download leads from Nexok and grow your business. Find out more

Pentagon Contracts Limited

Documents

Total Documents71
Total Pages223

Filing History

3 November 2020Final Gazette dissolved via voluntary strike-off
18 August 2020First Gazette notice for voluntary strike-off
10 August 2020Application to strike the company off the register
31 March 2020Confirmation statement made on 12 March 2020 with no updates
31 December 2019Micro company accounts made up to 31 March 2019
24 April 2019Confirmation statement made on 12 March 2019 with no updates
31 December 2018Micro company accounts made up to 31 March 2018
28 March 2018Confirmation statement made on 12 March 2018 with no updates
31 December 2017Micro company accounts made up to 31 March 2017
31 December 2017Micro company accounts made up to 31 March 2017
4 April 2017Confirmation statement made on 12 March 2017 with updates
4 April 2017Confirmation statement made on 12 March 2017 with updates
29 December 2016Total exemption small company accounts made up to 31 March 2016
29 December 2016Total exemption small company accounts made up to 31 March 2016
9 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 1
9 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 1
30 December 2015Total exemption small company accounts made up to 31 March 2015
30 December 2015Total exemption small company accounts made up to 31 March 2015
2 July 2015Registered office address changed from 80 Hawkesworth Drive Bagshot Surrey GU19 5QZ to 8 Epsom Close Camberley Surrey GU15 4LT on 2 July 2015
2 July 2015Registered office address changed from 80 Hawkesworth Drive Bagshot Surrey GU19 5QZ to 8 Epsom Close Camberley Surrey GU15 4LT on 2 July 2015
2 July 2015Registered office address changed from 80 Hawkesworth Drive Bagshot Surrey GU19 5QZ to 8 Epsom Close Camberley Surrey GU15 4LT on 2 July 2015
9 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
9 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
30 December 2014Total exemption small company accounts made up to 31 March 2014
30 December 2014Total exemption small company accounts made up to 31 March 2014
9 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
9 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
31 December 2013Total exemption small company accounts made up to 31 March 2013
31 December 2013Total exemption small company accounts made up to 31 March 2013
19 March 2013Annual return made up to 12 March 2013 with a full list of shareholders
19 March 2013Annual return made up to 12 March 2013 with a full list of shareholders
19 December 2012Total exemption small company accounts made up to 31 March 2012
19 December 2012Total exemption small company accounts made up to 31 March 2012
9 April 2012Annual return made up to 12 March 2012 with a full list of shareholders
9 April 2012Annual return made up to 12 March 2012 with a full list of shareholders
20 December 2011Total exemption small company accounts made up to 31 March 2011
20 December 2011Total exemption small company accounts made up to 31 March 2011
29 March 2011Annual return made up to 12 March 2011 with a full list of shareholders
29 March 2011Annual return made up to 12 March 2011 with a full list of shareholders
31 December 2010Total exemption full accounts made up to 31 March 2010
31 December 2010Total exemption full accounts made up to 31 March 2010
30 March 2010Annual return made up to 12 March 2010 with a full list of shareholders
30 March 2010Secretary's details changed for Natalie Lisa Dewhurst on 30 March 2010
30 March 2010Director's details changed for Jean-Paul Peter Dewhurst on 30 March 2010
30 March 2010Director's details changed for Jean-Paul Peter Dewhurst on 30 March 2010
30 March 2010Secretary's details changed for Natalie Lisa Dewhurst on 30 March 2010
30 March 2010Annual return made up to 12 March 2010 with a full list of shareholders
1 December 2009Total exemption full accounts made up to 31 March 2009
1 December 2009Total exemption full accounts made up to 31 March 2009
31 March 2009Return made up to 12/03/09; full list of members
31 March 2009Return made up to 12/03/09; full list of members
11 December 2008Registered office changed on 11/12/2008 from 80 hawkesworth drive bagshot GU19 5QZ surrey
11 December 2008Registered office changed on 11/12/2008 from 80 hawkesworth drive bagshot GU19 5QZ surrey
20 November 2008Total exemption full accounts made up to 31 March 2008
20 November 2008Total exemption full accounts made up to 31 March 2008
22 October 2008Registered office changed on 22/10/2008 from 11 katherine court tudor way knaphill woking GU21 2UD
22 October 2008Registered office changed on 22/10/2008 from 11 katherine court tudor way knaphill woking GU21 2UD
19 March 2008Return made up to 12/03/08; full list of members
19 March 2008Return made up to 12/03/08; full list of members
28 March 2007Registered office changed on 28/03/07 from: c/o kanmara accounting services 34 south molton street london W1K 5RL
28 March 2007Registered office changed on 28/03/07 from: c/o kanmara accounting services 34 south molton street london W1K 5RL
28 March 2007New secretary appointed
28 March 2007New director appointed
28 March 2007New director appointed
28 March 2007Director resigned
28 March 2007Secretary resigned
28 March 2007Director resigned
28 March 2007Secretary resigned
28 March 2007New secretary appointed
12 March 2007Incorporation
12 March 2007Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed