-
PENNAF PREMIER SALES & LETTINGS LTD - 1 Kings Avenue, London, N21 3NA, United Kingdom
Company Information
- Company registration number
- 06697878
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 1 Kings Avenue
- London
- N21 3NA 1 Kings Avenue, London, N21 3NA UK
Management
- Managing Directors
- BURNETT, Peter William
- TURNER, Stephen Paul
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-09-15
- Age Of Company 2008-09-15 15 years
- SIC/NACE
- 68310
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- PENNAF SALES & LETTINGS LTD
- Filing of Accounts
- Due Date: 2017-06-30
- Last Date: 2015-09-30
- Last Return Made Up To:
- 2012-09-15
- Annual Return
- Due Date: 2017-09-29
- Last Date: 2016-09-15
-
PENNAF PREMIER SALES & LETTINGS LTD Company Description
- PENNAF PREMIER SALES & LETTINGS LTD is a ltd registered in United Kingdom with the Company reg no 06697878. Its current trading status is "live". It was registered 2008-09-15. It was previously called PENNAF SALES & LETTINGS LTD. It has declared SIC or NACE codes as "68310". It has 2 directors The latest accounts are filed up to 30/09/2011. The latest annual return was filed up to 2012-09-15.It can be contacted at 1 Kings Avenue .
Get PENNAF PREMIER SALES & LETTINGS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Pennaf Premier Sales & Lettings Ltd - 1 Kings Avenue, London, N21 3NA, United Kingdom
- 2008-09-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PENNAF PREMIER SALES & LETTINGS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-06-05) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-05-25) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-06-04) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-06-03) - LIQ03
-
change-registered-office-address-company-with-date-old-address-new-address (2020-07-02) - AD01
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-06-28) - LIQ03
-
liquidation-voluntary-appointment-of-liquidator (2019-06-26) - 600
-
liquidation-voluntary-removal-of-liquidator-by-court (2019-06-26) - LIQ10
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-06-12) - LIQ03
keyboard_arrow_right 2017
-
resolution (2017-04-12) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2017-04-20) - AD01
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2017-04-12) - 4.20
-
liquidation-voluntary-appointment-of-liquidator (2017-04-12) - 600
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-02-17) - TM01
-
confirmation-statement-with-updates (2016-10-13) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-06-29) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-06-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-12) - AR01
-
termination-director-company-with-name-termination-date (2015-07-14) - TM01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-06-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-12) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-06-30) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-06-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-22) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-06-30) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-06-14) - AA
-
appoint-person-director-company-with-name (2010-07-27) - AP01
-
change-of-name-notice (2010-08-03) - CONNOT
-
certificate-change-of-name-company (2010-08-03) - CERTNM
-
change-person-director-company-with-change-date (2010-12-23) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-23) - AR01
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-10-14) - AR01
keyboard_arrow_right 2008
-
legacy (2008-09-23) - 288a
-
incorporation-company (2008-09-15) - NEWINC
-
legacy (2008-12-04) - 288b
-
certificate-change-of-name-company (2008-10-23) - CERTNM
-
legacy (2008-10-10) - 287