GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, November 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, August 2021
|
gazette |
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 24th, August 2021
|
dissolution |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 14th February 2021
filed on: 11th, May 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd February 2021
filed on: 25th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 15th February 2020
filed on: 11th, February 2021
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 16th February 2019
filed on: 17th, June 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 23rd February 2020
filed on: 9th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 16th February 2019
filed on: 14th, February 2020
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 17th February 2019
filed on: 15th, November 2019
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 18th February 2018
filed on: 17th, April 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 23rd February 2019
filed on: 25th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 19th February 2018 to 18th February 2018
filed on: 18th, February 2019
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 19th February 2018
filed on: 19th, November 2018
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 20th February 2017
filed on: 15th, June 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 23rd February 2018
filed on: 8th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 21st February 2017 to 20th February 2017
filed on: 20th, February 2018
|
accounts |
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement 7th February 2018
filed on: 7th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 7th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 21st February 2017
filed on: 21st, November 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd February 2017
filed on: 24th, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 22nd February 2016
filed on: 15th, February 2017
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 22nd February 2016
filed on: 22nd, November 2016
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 23rd February 2015
filed on: 15th, November 2016
|
accounts |
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, October 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, October 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd February 2016
filed on: 11th, May 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 11th May 2016: 2.00 GBP
|
capital |
|
AA01 |
Previous accounting period shortened to 23rd February 2015
filed on: 22nd, February 2016
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 24th February 2015
filed on: 23rd, November 2015
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed pendulum portfolio management LIMITEDcertificate issued on 09/10/15
filed on: 9th, October 2015
|
change of name |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 9 Ben Rhydding Road Ilkley West Yorkshire LS29 8RL on 9th October 2015 to Redmayne House 1 Skipton Road Ilkley West Yorkshire LS29 9EH
filed on: 9th, October 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd February 2015
filed on: 29th, April 2015
|
annual return |
Free Download
|
AD01 |
Change of registered address from 9 Curly Hill Ilkley West Yorkshire LS29 0AY on 29th April 2015 to 9 Ben Rhydding Road Ilkley West Yorkshire LS29 8RL
filed on: 29th, April 2015
|
address |
Free Download
|
CH01 |
On 1st January 2015 director's details were changed
filed on: 29th, April 2015
|
officers |
Free Download
|
AA |
Total exemption small company accounts data made up to 25th February 2014
filed on: 27th, February 2015
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 25th February 2014
filed on: 21st, November 2014
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 26th February 2013
filed on: 16th, August 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd February 2014
filed on: 14th, March 2014
|
annual return |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 14th March 2014: 2.00 GBP
|
capital |
|
TM01 |
Director's appointment terminated on 7th March 2014
filed on: 7th, March 2014
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 26th February 2013
filed on: 19th, February 2014
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 27th February 2013
filed on: 22nd, November 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd February 2013
filed on: 14th, March 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2nd October 2012: 2.00 GBP
filed on: 14th, November 2012
|
capital |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2012
filed on: 28th, September 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd February 2012
filed on: 14th, March 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2011
filed on: 5th, December 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd February 2011
filed on: 21st, March 2011
|
annual return |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 28th February 2010
filed on: 19th, November 2010
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 22nd February 2010 director's details were changed
filed on: 14th, May 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5C Josephs Well Hanover Walk Leeds LS3 1AB on 14th May 2010
filed on: 14th, May 2010
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 9 Curly Hill Ilkley West Yorkshire LS29 0AY England on 14th May 2010
filed on: 14th, May 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd February 2010
filed on: 14th, May 2010
|
annual return |
Free Download
(1 page)
|
288a |
On 22nd April 2009 Director appointed
filed on: 22nd, April 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 22/04/2009 from 12 york place leeds west yorkshire LS1 2DS england
filed on: 22nd, April 2009
|
address |
Free Download
(1 page)
|
288a |
On 21st April 2009 Director appointed
filed on: 21st, April 2009
|
officers |
Free Download
(1 page)
|
288b |
On 21st April 2009 Appointment terminated director
filed on: 21st, April 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, February 2009
|
incorporation |
Free Download
(13 pages)
|