Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Notneeded No.129 LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 27, 1998)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

PENTA VINCENT LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 00334881
Record last updated Sunday, June 28, 2015 10:17:21 PM UTC
Official Address 3 Suite Rushmoor Court Croxley Business Park Hatters Lane Watford Green South, Croxley Green South
There are 18 companies registered at this street
Locality Croxley Green South
Region Hertfordshire, England
Postal Code WD18YL
Sector Non-trading company

Charts

Visits

NOTNEEDED NO.129 LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2015-62020-12023-12024-92024-112025-2012
Document Type Publication date Download link
Registry Mar 31, 2015 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Aug 12, 2013 Order of court - restoration Order of court - restoration
Registry May 18, 1999 Dissolved Dissolved
Registry Feb 18, 1999 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Dec 2, 1998 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Dec 2, 1998 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Nov 9, 1998 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Jun 30, 1998 Annual return Annual return
Financials May 27, 1998 Annual accounts Annual accounts
Registry Apr 1, 1998 Company name change Company name change
Registry Mar 31, 1998 Change of name certificate Change of name certificate
Registry Oct 17, 1997 Resignation of a director Resignation of a director
Registry Oct 17, 1997 Appointment of a director Appointment of a director
Financials Oct 16, 1997 Annual accounts Annual accounts
Registry Sep 17, 1997 Appointment of a man as Director and Office Manager Appointment of a man as Director and Office Manager
Registry Jul 4, 1997 Annual return Annual return
Financials Sep 20, 1996 Annual accounts Annual accounts
Registry Jul 12, 1996 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 19, 1996 Annual return Annual return
Financials Oct 24, 1995 Annual accounts Annual accounts
Registry Sep 12, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 14, 1995 Director resigned, new director appointed 3348... Director resigned, new director appointed 3348...
Registry Jul 10, 1995 Resignation of one Solicitor and one Director (a man) Resignation of one Solicitor and one Director (a man)
Registry Jul 3, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 20, 1995 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Jun 15, 1995 Annual return Annual return
Registry Jun 15, 1995 Director resigned, new director appointed Director resigned, new director appointed
Financials Oct 20, 1994 Annual accounts Annual accounts
Registry Jul 20, 1994 Exemption from appointing auditors Exemption from appointing auditors
Registry Jun 28, 1994 Annual return Annual return
Registry Jun 28, 1994 Director's particulars changed Director's particulars changed
Registry Mar 14, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 1, 1994 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Oct 12, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 1, 1993 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials Sep 15, 1993 Annual accounts Annual accounts
Registry Jun 29, 1993 Director's particulars changed Director's particulars changed
Registry Jun 29, 1993 Annual return Annual return
Financials Jul 23, 1992 Annual accounts Annual accounts
Registry Jul 1, 1992 Annual return Annual return
Registry Jun 5, 1992 Five appointments: 5 men Five appointments: 5 men
Registry Nov 7, 1991 Director resigned, new director appointed Director resigned, new director appointed
Financials Jun 26, 1991 Annual accounts Annual accounts
Registry Jun 26, 1991 Annual return Annual return
Registry Oct 17, 1990 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 11, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 20, 1990 Director resigned, new director appointed 3348... Director resigned, new director appointed 3348...
Registry Aug 17, 1990 Director resigned, new director appointed Director resigned, new director appointed
Financials Aug 13, 1990 Annual accounts Annual accounts
Registry Aug 13, 1990 Annual return Annual return
Registry Aug 2, 1990 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 18, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 13, 1990 Director resigned, new director appointed 3348... Director resigned, new director appointed 3348...
Registry Jul 12, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry May 11, 1990 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 1, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 5, 1990 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 8, 1989 Annual return Annual return
Financials Nov 8, 1989 Annual accounts Annual accounts
Registry Jul 17, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry May 6, 1989 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 16, 1989 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 9, 1988 Particulars of a mortgage or charge 3348... Particulars of a mortgage or charge 3348...
Financials Oct 19, 1988 Annual accounts Annual accounts
Registry Oct 19, 1988 Annual return Annual return
Registry Jan 13, 1988 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 7, 1988 Director resigned, new director appointed 3348... Director resigned, new director appointed 3348...
Registry Dec 24, 1987 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 30, 1987 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 28, 1987 Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period
Registry Oct 25, 1987 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 5, 1987 Director resigned, new director appointed 3348... Director resigned, new director appointed 3348...
Registry Sep 28, 1987 Annual return Annual return
Financials Sep 28, 1987 Annual accounts Annual accounts
Registry Jul 21, 1987 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 6, 1987 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 27, 1987 Particulars of a mortgage or charge 3348... Particulars of a mortgage or charge 3348...
Financials Nov 7, 1986 Annual accounts Annual accounts
Registry Nov 7, 1986 Annual return Annual return

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)