About

Registered Number: 04065714
Date of Incorporation: 05/09/2000 (23 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 12/02/2019 (5 years and 2 months ago)
Registered Address: 80 Sidney Street, Folkestone, Kent, CT19 6HQ

 

Pennant Europe Ltd was registered on 05 September 2000 with its registered office in Kent. We do not know the number of employees at this business. The companies director is listed as Sabadell Corp at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SABADELL CORP 15 September 2016 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 February 2019
GAZ1 - First notification of strike-off action in London Gazette 27 November 2018
CS01 - N/A 21 September 2017
AA - Annual Accounts 24 February 2017
AP04 - Appointment of corporate secretary 15 September 2016
TM02 - Termination of appointment of secretary 15 September 2016
CS01 - N/A 09 September 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 08 September 2015
CH01 - Change of particulars for director 08 September 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 06 April 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 18 October 2010
CH04 - Change of particulars for corporate secretary 18 October 2010
AA - Annual Accounts 14 July 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 02 October 2009
288c - Notice of change of directors or secretaries or in their particulars 02 October 2009
363a - Annual Return 03 December 2008
363a - Annual Return 02 December 2008
288c - Notice of change of directors or secretaries or in their particulars 02 December 2008
AA - Annual Accounts 15 September 2008
288c - Notice of change of directors or secretaries or in their particulars 27 December 2007
AA - Annual Accounts 15 October 2007
288b - Notice of resignation of directors or secretaries 28 December 2006
288a - Notice of appointment of directors or secretaries 28 December 2006
363a - Annual Return 13 October 2006
AA - Annual Accounts 12 October 2006
AA - Annual Accounts 01 November 2005
288c - Notice of change of directors or secretaries or in their particulars 26 October 2005
363a - Annual Return 26 October 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 October 2004
363s - Annual Return 01 October 2004
AA - Annual Accounts 19 August 2004
363s - Annual Return 03 October 2003
AA - Annual Accounts 20 September 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 December 2002
363s - Annual Return 17 October 2002
288c - Notice of change of directors or secretaries or in their particulars 19 September 2002
AA - Annual Accounts 10 July 2002
363a - Annual Return 29 November 2001
225 - Change of Accounting Reference Date 28 November 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
288b - Notice of resignation of directors or secretaries 17 April 2001
288b - Notice of resignation of directors or secretaries 22 December 2000
288a - Notice of appointment of directors or secretaries 22 December 2000
NEWINC - New incorporation documents 05 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.