About

Registered Number: 05546041
Date of Incorporation: 25/08/2005 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 18/02/2020 (5 years and 2 months ago)
Registered Address: SIDAWAYS LIMITED, 5 Providence Court, Pynes Hill, Exeter, Devon, EX2 5JL

 

Penny Rain Consulting Ltd was registered on 25 August 2005 and are based in Exeter, it's status in the Companies House registry is set to "Dissolved". There is one director listed as Molloy, Daniel for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOLLOY, Daniel 25 August 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 03 December 2019
DS01 - Striking off application by a company 20 November 2019
CH01 - Change of particulars for director 17 October 2019
CH01 - Change of particulars for director 17 October 2019
PSC04 - N/A 17 October 2019
CS01 - N/A 17 October 2019
PSC04 - N/A 17 October 2019
AA - Annual Accounts 20 May 2019
CS01 - N/A 30 August 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 29 August 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 30 August 2016
CH01 - Change of particulars for director 07 June 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 04 October 2012
CH01 - Change of particulars for director 04 October 2012
CH01 - Change of particulars for director 04 October 2012
CH03 - Change of particulars for secretary 04 October 2012
AA - Annual Accounts 01 June 2012
AD01 - Change of registered office address 12 December 2011
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 08 March 2010
AR01 - Annual Return 06 November 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 30 September 2008
363a - Annual Return 25 September 2008
363a - Annual Return 25 September 2008
288c - Notice of change of directors or secretaries or in their particulars 25 September 2008
288c - Notice of change of directors or secretaries or in their particulars 25 September 2008
288c - Notice of change of directors or secretaries or in their particulars 25 September 2008
288c - Notice of change of directors or secretaries or in their particulars 25 September 2008
287 - Change in situation or address of Registered Office 09 May 2008
AA - Annual Accounts 21 April 2008
AA - Annual Accounts 07 June 2007
GAZ1 - First notification of strike-off action in London Gazette 30 January 2007
287 - Change in situation or address of Registered Office 03 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2005
288b - Notice of resignation of directors or secretaries 09 September 2005
288b - Notice of resignation of directors or secretaries 09 September 2005
288a - Notice of appointment of directors or secretaries 09 September 2005
288a - Notice of appointment of directors or secretaries 09 September 2005
NEWINC - New incorporation documents 25 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.