Advanced company searchLink opens in new window

P WINDUP2 LIMITED

Company number 11537486

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Sep 2022 SOAS(A) Voluntary strike-off action has been suspended
26 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jul 2022 DS01 Application to strike the company off the register
28 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2019 CS01 Confirmation statement made on 24 August 2019 with updates
17 Oct 2019 AD01 Registered office address changed from 1 King William Street London EC4N 7AR United Kingdom to Aurora House Deltic Avenue Rooksley Milton Keynes Buckinghamshire MK13 8LW on 17 October 2019
24 Jun 2019 AP01 Appointment of Christopher Erich Herwig as a director on 24 June 2019
24 Jun 2019 TM01 Termination of appointment of John Noel Doyle as a director on 24 June 2019
02 May 2019 CERTNM Company name changed phenna group investments LIMITED\certificate issued on 02/05/19
  • CONNOT ‐ Change of name notice
23 Apr 2019 TM01 Termination of appointment of Paul Barry as a director on 17 April 2019
22 Feb 2019 TM01 Termination of appointment of Donal O'sullivan as a director on 4 October 2018
30 Nov 2018 AP01 Appointment of Mr John Noel Doyle as a director on 29 November 2018
30 Nov 2018 TM01 Termination of appointment of Greg Evan Lindberg as a director on 29 November 2018
04 Oct 2018 AP01 Appointment of Paul Barry as a director on 29 September 2018
25 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-25
  • GBP 10,000