- Company Overview for PERI'S LEISURE LIMITED (02839645)
- Filing history for PERI'S LEISURE LIMITED (02839645)
- People for PERI'S LEISURE LIMITED (02839645)
- More for PERI'S LEISURE LIMITED (02839645)
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) |
---|---|---|---|
03 Aug 2016 | CS01 | Confirmation statement made on 27 July 2016 with updates | |
05 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
12 Jan 2016 | AD01 | Registered office address changed from 58 Thorpe Road Norwich NR1 1RY to C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 12 January 2016 | |
04 Aug 2015 | AR01 |
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
04 Aug 2015 | CH03 | Secretary's details changed for Dawn Peri on 24 July 2015 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
04 Aug 2014 | CH03 | Secretary's details changed for Dawn Peri on 4 August 2014 | |
04 Aug 2014 | CH01 | Director's details changed for Ibrahim Peri on 4 August 2014 | |
29 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
07 Aug 2013 | AR01 |
Annual return made up to 27 July 2013 with full list of shareholders
|
|
06 Aug 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Aug 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
30 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Apr 2013 | AD01 | Registered office address changed from 52 Gunton Lane Norwich Norfolk NR5 0AG on 6 April 2013 | |
07 Oct 2012 | AR01 | Annual return made up to 27 July 2012 with full list of shareholders | |
27 Jun 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
02 Aug 2011 | AR01 | Annual return made up to 27 July 2011 with full list of shareholders | |
31 Jul 2011 | AA | Accounts for a dormant company made up to 31 July 2010 | |
18 Jul 2011 | AD01 | Registered office address changed from Speed Accounting Ltd 60 Raymond Road Norwich NR6 6PN United Kingdom on 18 July 2011 | |
18 Sep 2010 | AR01 | Annual return made up to 27 July 2010 with full list of shareholders | |
18 Sep 2010 | CH01 | Director's details changed for Ibrahim Peri on 27 July 2010 | |
08 Dec 2009 | AA | Accounts for a dormant company made up to 31 July 2009 | |
03 Sep 2009 | 363a | Return made up to 27/07/09; full list of members | |
03 Sep 2009 | 288c | Secretary's change of particulars / dawn peri / 01/09/2009 |