PEMDEN LIMITED

6 Pittville Lawn, Cheltenham, GL52 2BD, Gloucestershire, England
StatusDISSOLVED
Company No.07742363
CategoryPrivate Limited Company
Incorporated16 Aug 2011
Age12 years, 10 months, 23 days
JurisdictionEngland Wales
Dissolution05 Jun 2018
Years6 years, 1 month, 3 days

SUMMARY

PEMDEN LIMITED is an dissolved private limited company with number 07742363. It was incorporated 12 years, 10 months, 23 days ago, on 16 August 2011 and it was dissolved 6 years, 1 month, 3 days ago, on 05 June 2018. The company address is 6 Pittville Lawn, Cheltenham, GL52 2BD, Gloucestershire, England.



Company Fillings

Gazette dissolved voluntary

Date: 05 Jun 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 14 Apr 2018

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Mar 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Mar 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2017

Action Date: 08 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-08

Officer name: Dr Rebecca Peta Ingledew

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2017

Action Date: 19 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Portman Healthcare Limited

Notification date: 2017-01-19

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Aug 2017

Action Date: 19 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Lewis Alexander

Cessation date: 2017-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2017

Action Date: 18 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jan 2017

Action Date: 18 Jan 2017

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2017-01-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2017

Action Date: 26 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-26

Old address: Redwood Court Tawe Business Village Swansea Enterprise Park Swansea SA7 9LA

New address: 6 Pittville Lawn Cheltenham Gloucestershire GL52 2BD

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2017

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Lewis Alexander

Termination date: 2017-01-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Jan 2017

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Darren James Ivor Milne

Appointment date: 2017-01-19

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2017

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren James Ivor Milne

Appointment date: 2017-01-19

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2017

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Rebecca Peta Ingledew

Appointment date: 2017-01-19

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2017

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Mark Howard Hamburger

Appointment date: 2017-01-19

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2016

Action Date: 16 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2015

Action Date: 16 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2014

Action Date: 16 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2013

Action Date: 16 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2012

Action Date: 16 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-16

Documents

View document PDF

Capital allotment shares

Date: 23 Feb 2012

Action Date: 16 Aug 2011

Category: Capital

Type: SH01

Date: 2011-08-16

Capital : 500 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 18 Jan 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA01

Made up date: 2012-08-31

New date: 2012-09-30

Documents

View document PDF

Legacy

Date: 18 Nov 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Capital allotment shares

Date: 30 Aug 2011

Action Date: 16 Aug 2011

Category: Capital

Type: SH01

Date: 2011-08-16

Capital : 500 GBP

Documents

View document PDF

Appoint person director company with name

Date: 30 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr John Lewis Alexander

Documents

View document PDF

Termination director company with name

Date: 18 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Stephens

Documents

View document PDF

Incorporation company

Date: 16 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHAKRABARTI CONSULTING LIMITED

RALLS HOUSE, PARKLANDS BUSINESS PARK FOREST ROAD,WATERLOOVILLE,PO7 6XP

Number:10545813
Status:ACTIVE
Category:Private Limited Company

ECI SCHOOLS

24 GREVILLE STREET,LONDON,EC1N 8SS

Number:08109626
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

EMME FILMS LTD

34 LEINSTER GARDENS,LONDON,W2 3AN

Number:11561740
Status:ACTIVE
Category:Private Limited Company

GLYKON2018 LIMITED

17 PALMERSTON AVENUE,SLOUGH,SL3 7PU

Number:11188457
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JPM PROPERTIES (NI) LIMITED

9 KESH ROAD,NEWRY,BT35 7HR

Number:NI603952
Status:ACTIVE
Category:Private Limited Company

SHORE CLOSE RESIDENTS COMPANY LIMITED

6 ALLBROOK CLOSE,MIDDLESEX,TW11 8TY

Number:04033396
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source