Pentagon Cover Ltd was dissolved on 2018-10-23.
Pentagon Cover was a private limited company that was located at Suite F 15 Beechwood House, Christchurch Road, Newport, NP19 8AJ, Gwent. The company (incorporated on 2016-09-07) was run by 1 director.
Director Alex R. who was appointed on 07 September 2016.
The company was classified as "activities of insurance agents and brokers" (66220).
The last confirmation statement was sent on 2017-09-06 and last time the statutory accounts were sent was on 31 March 2018.
Pentagon Cover Ltd Address / Contact
Office Address
Suite F 15 Beechwood House
Office Address2
Christchurch Road
Town
Newport
Post code
NP19 8AJ
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10362185
Date of Incorporation
Wed, 7th Sep 2016
Date of Dissolution
Tue, 23rd Oct 2018
Industry
Activities of insurance agents and brokers
End of financial Year
31st March
Company age
2 years old
Account next due date
Tue, 31st Dec 2019
Account last made up date
Sat, 31st Mar 2018
Next confirmation statement due date
Thu, 20th Sep 2018
Last confirmation statement dated
Wed, 6th Sep 2017
Company staff
Alex R.
Position: Director
Appointed: 07 September 2016
Robert P.
Position: Director
Appointed: 07 September 2016
Resigned: 31 March 2018
People with significant control
Alex R.
Notified on
7 September 2016
Nature of control:
significiant influence or control
Robert P.
Notified on
7 September 2016
Ceased on
31 March 2018
Nature of control:
significiant influence or control
Annual reports financial information
Profit & Loss
Accounts Information Date
2017-03-31
2018-03-31
Balance Sheet
Cash Bank On Hand
200
11
Net Assets Liabilities
200
-55 056
Other
Creditors
55 067
Net Current Assets Liabilities
200
-55 056
Other Creditors
56 071
Taxation Social Security Payable
-1 004
Company filings
Filing category
Accounts
Address
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, October 2018
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, October 2018
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 7th, August 2018
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 27th, July 2018
dissolution
Free Download
(3 pages)
AA
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 9th, July 2018
accounts
Free Download
(4 pages)
TM01
Director's appointment terminated on Sat, 31st Mar 2018
filed on: 18th, May 2018
officers
Free Download
(1 page)
PSC07
Cessation of a person with significant control Sat, 31st Mar 2018
filed on: 18th, May 2018
persons with significant control
Free Download
(1 page)
CS01
Confirmation statement with no updates Wed, 6th Sep 2017
filed on: 14th, September 2017
confirmation statement
Free Download
(3 pages)
AA
Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 26th, May 2017
accounts
Free Download
(2 pages)
AA01
Previous accounting period shortened to Fri, 31st Mar 2017
filed on: 31st, March 2017
accounts
Free Download
(1 page)
AD01
Change of registered address from 189 Hendre Farm Drive Newport NP19 9HS Wales on Wed, 16th Nov 2016 to Suite F 15 Beechwood House Christchurch Road Newport Gwent NP19 8AJ
filed on: 16th, November 2016
address
Free Download
(2 pages)
CH01
On Fri, 9th Sep 2016 director's details were changed
filed on: 27th, September 2016
officers
Free Download
(3 pages)
CH01
On Fri, 9th Sep 2016 director's details were changed
filed on: 27th, September 2016
officers
Free Download
(3 pages)
NEWINC
Certificate of incorporation
filed on: 7th, September 2016
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.