Total Documents | 30 |
---|
Total Pages | 210 |
---|
6 October 2015 | Final Gazette dissolved via voluntary strike-off |
---|---|
6 October 2015 | Final Gazette dissolved via voluntary strike-off |
23 June 2015 | First Gazette notice for voluntary strike-off |
23 June 2015 | First Gazette notice for voluntary strike-off |
10 June 2015 | Application to strike the company off the register |
10 June 2015 | Application to strike the company off the register |
17 March 2015 | Total exemption small company accounts made up to 31 August 2014 |
17 March 2015 | Registered office address changed from 54 Park Lane West Tipton DY4 8LF to 7 Great Hall Grove Wolverhampton WV4 5AD on 17 March 2015 |
17 March 2015 | Registered office address changed from 54 Park Lane West Tipton DY4 8LF to 7 Great Hall Grove Wolverhampton WV4 5AD on 17 March 2015 |
17 March 2015 | Total exemption small company accounts made up to 31 August 2014 |
8 December 2014 | Director's details changed for Sukhvinder Singh Taggar on 25 November 2014 |
8 December 2014 | Director's details changed for Sukhvinder Singh Taggar on 25 November 2014 |
26 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
11 December 2013 | Total exemption small company accounts made up to 31 August 2013 |
11 December 2013 | Total exemption small company accounts made up to 31 August 2013 |
17 May 2013 | Current accounting period extended from 31 March 2013 to 31 August 2013 |
17 May 2013 | Current accounting period extended from 31 March 2013 to 31 August 2013 |
21 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders |
21 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders |
21 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders |
20 September 2012 | Company name changed penn chippy LIMITED\certificate issued on 20/09/12
|
20 September 2012 | Company name changed penn chippy LIMITED\certificate issued on 20/09/12
|
17 September 2012 | Registered office address changed from 50 Cotton Road Wolverhampton West Midlands WV4 5AT United Kingdom on 17 September 2012 |
17 September 2012 | Registered office address changed from 50 Cotton Road Wolverhampton West Midlands WV4 5AT United Kingdom on 17 September 2012 |
12 September 2012 | Change of name notice |
12 September 2012 | Change of name notice |
8 March 2012 | Incorporation |
8 March 2012 | Incorporation |