PENGUIN HABITATS LTD - GREATER LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-09-06 View Report
Confirmation statement. Statement with no updates. 2023-05-08 View Report
Accounts. Accounts type dormant. 2022-08-29 View Report
Confirmation statement. Statement with no updates. 2022-05-09 View Report
Accounts. Accounts type dormant. 2021-08-25 View Report
Confirmation statement. Statement with no updates. 2021-06-14 View Report
Accounts. Accounts type dormant. 2020-12-30 View Report
Gazette. Gazette filings brought up to date. 2020-12-01 View Report
Confirmation statement. Statement with no updates. 2020-11-30 View Report
Gazette. Gazette notice compulsory. 2020-11-10 View Report
Accounts. Accounts type dormant. 2019-08-14 View Report
Confirmation statement. Statement with no updates. 2019-06-03 View Report
Accounts. Accounts type dormant. 2018-08-07 View Report
Confirmation statement. Statement with no updates. 2018-05-09 View Report
Accounts. Accounts type dormant. 2017-08-30 View Report
Gazette. Gazette filings brought up to date. 2017-08-12 View Report
Confirmation statement. Statement with no updates. 2017-08-09 View Report
Address. Change date: 2017-08-09. New address: Companyplanet Unit 50 Salisbury Road Greater London TW4 6JQ. Old address: A18 2 Alexandra Gate Cardiff CF24 2SA. 2017-08-09 View Report
Persons with significant control. Notification date: 2017-01-01. Psc name: York Vaupel. 2017-08-09 View Report
Gazette. Gazette notice compulsory. 2017-07-25 View Report
Annual return. With made up date full list shareholders. 2016-07-20 View Report
Officers. Change date: 2016-05-08. Officer name: York Partzsch. 2016-07-20 View Report
Accounts. Accounts type dormant. 2016-07-19 View Report
Officers. Appointment date: 2016-05-08. Officer name: Companies Assistance Services Ltd. 2016-07-19 View Report
Accounts. Accounts type dormant. 2015-08-26 View Report
Annual return. With made up date full list shareholders. 2015-08-26 View Report
Accounts. Accounts type dormant. 2014-08-06 View Report
Annual return. With made up date full list shareholders. 2014-05-30 View Report
Change of name. Description: Company name changed boe - investment & estate LTD.\certificate issued on 05/04/14. 2014-04-05 View Report
Annual return. With made up date full list shareholders. 2013-12-06 View Report
Annual return. With made up date full list shareholders. 2013-12-06 View Report
Accounts. Accounts type dormant. 2013-12-06 View Report
Restoration. Administrative restoration company. 2013-12-06 View Report
Gazette. Gazette dissolved compulsary. 2013-01-08 View Report
Gazette. Gazette notice compulsary. 2012-09-11 View Report
Accounts. Accounts type dormant. 2012-01-10 View Report
Gazette. Gazette filings brought up to date. 2011-10-15 View Report
Annual return. With made up date full list shareholders. 2011-10-13 View Report
Gazette. Gazette notice compulsary. 2011-09-13 View Report
Accounts. Accounts type dormant. 2011-01-08 View Report
Change of name. Description: Company name changed dr. Christian H. forrer LTD\certificate issued on 10/11/10. 2010-11-10 View Report
Annual return. With made up date full list shareholders. 2010-11-09 View Report
Officers. Officer name: Rene De La Porte. 2010-11-09 View Report
Officers. Officer name: York Partzsch. 2010-11-09 View Report
Officers. Officer name: Christian Forrer. 2010-11-09 View Report
Officers. Officer name: Christian Forrer. 2010-11-03 View Report
Officers. Officer name: Rene De La Porte. 2010-11-03 View Report
Address. Old address: Omega 4 No 116 6 Roach Road London E3 2PA. Change date: 2010-11-03. 2010-11-03 View Report
Officers. Officer name: Business Innovation Sec Ltd. 2010-11-03 View Report
Gazette. Gazette filings brought up to date. 2010-11-02 View Report