About

Registered Number: 03445219
Date of Incorporation: 06/10/1997 (27 years and 6 months ago)
Company Status: Liquidation
Registered Address: The Shard, 32 London Bridge Street, London, SE1 9SG

 

Founded in 1997, Pennington Import Export Ltd have registered office in London, it has a status of "Liquidation". We don't know the number of employees at the company. The organisation does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 30 April 2020
RESOLUTIONS - N/A 23 April 2020
LIQ01 - N/A 23 April 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 23 April 2020
AP01 - Appointment of director 03 March 2020
TM01 - Termination of appointment of director 03 March 2020
AA01 - Change of accounting reference date 21 February 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 04 October 2019
PSC05 - N/A 04 October 2019
TM01 - Termination of appointment of director 07 July 2019
TM01 - Termination of appointment of director 07 July 2019
TM01 - Termination of appointment of director 07 July 2019
AP01 - Appointment of director 07 July 2019
AP01 - Appointment of director 07 July 2019
AD01 - Change of registered office address 28 June 2019
MR04 - N/A 03 January 2019
AP01 - Appointment of director 27 December 2018
TM01 - Termination of appointment of director 07 December 2018
CS01 - N/A 02 October 2018
AA - Annual Accounts 01 October 2018
PARENT_ACC - N/A 01 October 2018
AGREEMENT2 - N/A 01 October 2018
GUARANTEE2 - N/A 01 October 2018
PSC02 - N/A 01 October 2018
PSC07 - N/A 01 October 2018
AA - Annual Accounts 11 May 2018
PARENT_ACC - N/A 11 May 2018
GUARANTEE2 - N/A 11 April 2018
RP04SH01 - N/A 19 December 2017
TM01 - Termination of appointment of director 28 November 2017
TM01 - Termination of appointment of director 28 November 2017
TM01 - Termination of appointment of director 28 November 2017
TM01 - Termination of appointment of director 28 November 2017
AP01 - Appointment of director 28 November 2017
AP01 - Appointment of director 28 November 2017
CS01 - N/A 13 October 2017
AGREEMENT2 - N/A 06 September 2017
GUARANTEE2 - N/A 16 August 2017
AP01 - Appointment of director 09 January 2017
TM01 - Termination of appointment of director 09 January 2017
AP01 - Appointment of director 09 January 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 30 September 2016
AP01 - Appointment of director 15 August 2016
AP01 - Appointment of director 15 August 2016
TM01 - Termination of appointment of director 15 August 2016
AP01 - Appointment of director 15 August 2016
AP04 - Appointment of corporate secretary 15 August 2016
TM02 - Termination of appointment of secretary 15 August 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 July 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 July 2016
AR01 - Annual Return 09 December 2015
CH01 - Change of particulars for director 09 December 2015
CH03 - Change of particulars for secretary 09 December 2015
AA - Annual Accounts 08 October 2015
TM01 - Termination of appointment of director 21 May 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 26 September 2011
RESOLUTIONS - N/A 10 May 2011
RESOLUTIONS - N/A 10 May 2011
RESOLUTIONS - N/A 10 May 2011
SH01 - Return of Allotment of shares 10 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 May 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 25 September 2010
MG01 - Particulars of a mortgage or charge 28 June 2010
AA - Annual Accounts 21 October 2009
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
363a - Annual Return 10 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 December 2008
353 - Register of members 10 December 2008
AA - Annual Accounts 27 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 February 2008
287 - Change in situation or address of Registered Office 05 February 2008
363a - Annual Return 02 January 2008
288c - Notice of change of directors or secretaries or in their particulars 02 January 2008
AA - Annual Accounts 19 October 2007
363a - Annual Return 24 January 2007
AA - Annual Accounts 03 November 2006
363a - Annual Return 03 January 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 January 2006
288c - Notice of change of directors or secretaries or in their particulars 03 January 2006
AA - Annual Accounts 09 November 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 26 October 2004
363s - Annual Return 23 March 2004
288a - Notice of appointment of directors or secretaries 16 February 2004
288a - Notice of appointment of directors or secretaries 16 February 2004
287 - Change in situation or address of Registered Office 06 January 2004
395 - Particulars of a mortgage or charge 09 October 2003
AA - Annual Accounts 26 September 2003
363s - Annual Return 09 October 2002
AA - Annual Accounts 09 August 2002
363s - Annual Return 05 October 2001
AA - Annual Accounts 14 September 2001
363s - Annual Return 18 October 2000
AA - Annual Accounts 07 September 2000
363s - Annual Return 13 October 1999
AA - Annual Accounts 06 September 1999
RESOLUTIONS - N/A 12 July 1999
RESOLUTIONS - N/A 12 July 1999
363s - Annual Return 13 October 1998
288c - Notice of change of directors or secretaries or in their particulars 11 August 1998
225 - Change of Accounting Reference Date 25 January 1998
288a - Notice of appointment of directors or secretaries 07 January 1998
288a - Notice of appointment of directors or secretaries 07 January 1998
288b - Notice of resignation of directors or secretaries 06 January 1998
288b - Notice of resignation of directors or secretaries 06 January 1998
287 - Change in situation or address of Registered Office 06 January 1998
NEWINC - New incorporation documents 06 October 1997

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 23 June 2010 Fully Satisfied

N/A

Debenture 29 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.