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

TIM Pendenque Ltd

Documents

Total Documents35
Total Pages84

Filing History

18 October 2022Final Gazette dissolved via compulsory strike-off
2 August 2022First Gazette notice for compulsory strike-off
6 July 2021Confirmation statement made on 5 July 2021 with no updates
5 July 2021Accounts for a dormant company made up to 31 August 2020
10 February 2021Compulsory strike-off action has been discontinued
9 February 2021Confirmation statement made on 11 August 2020 with no updates
1 December 2020First Gazette notice for compulsory strike-off
28 October 2019Accounts for a dormant company made up to 31 August 2019
12 September 2019Confirmation statement made on 11 August 2019 with no updates
4 October 2018Accounts for a dormant company made up to 31 August 2018
4 October 2018Confirmation statement made on 11 August 2018 with no updates
25 September 2017Accounts for a dormant company made up to 31 August 2017
25 September 2017Accounts for a dormant company made up to 31 August 2017
16 August 2017Confirmation statement made on 11 August 2017 with no updates
16 August 2017Confirmation statement made on 11 August 2017 with no updates
30 May 2017Accounts for a dormant company made up to 31 August 2016
30 May 2017Accounts for a dormant company made up to 31 August 2016
28 September 2016Registered office address changed from 49 Main Street Weston-on-Trent Derby DE72 2BL to 2 Regal Gate Chellaston Derby DE73 5NS on 28 September 2016
28 September 2016Confirmation statement made on 11 August 2016 with updates
28 September 2016Confirmation statement made on 11 August 2016 with updates
28 September 2016Registered office address changed from 49 Main Street Weston-on-Trent Derby DE72 2BL to 2 Regal Gate Chellaston Derby DE73 5NS on 28 September 2016
3 May 2016Accounts for a dormant company made up to 31 August 2015
3 May 2016Accounts for a dormant company made up to 31 August 2015
10 November 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 10
10 November 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 10
9 November 2015Registered office address changed from 2 Regal Gate Chellaston Derby DE73 5NS England to 49 Main Street Weston-on-Trent Derby DE72 2BL on 9 November 2015
9 November 2015Director's details changed for Mr Timothy Stanley Pendenque on 1 October 2015
9 November 2015Director's details changed for Mr Timothy Stanley Pendenque on 1 October 2015
9 November 2015Registered office address changed from 2 Regal Gate Chellaston Derby DE73 5NS England to 49 Main Street Weston-on-Trent Derby DE72 2BL on 9 November 2015
23 October 2015Registered office address changed from 92 Southport Road Ormskirk Lancashire L39 1LX United Kingdom to 2 Regal Gate Chellaston Derby DE73 5NS on 23 October 2015
23 October 2015Termination of appointment of Peter Howarth as a secretary on 23 October 2015
23 October 2015Registered office address changed from 92 Southport Road Ormskirk Lancashire L39 1LX United Kingdom to 2 Regal Gate Chellaston Derby DE73 5NS on 23 October 2015
23 October 2015Termination of appointment of Peter Howarth as a secretary on 23 October 2015
11 August 2014Incorporation
Statement of capital on 2014-08-11
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
11 August 2014Incorporation
Statement of capital on 2014-08-11
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing