- Company Overview for PERPETUITY PRESS LIMITED (03167725)
- Filing history for PERPETUITY PRESS LIMITED (03167725)
- People for PERPETUITY PRESS LIMITED (03167725)
- More for PERPETUITY PRESS LIMITED (03167725)
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) |
---|---|---|---|
09 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Apr 2019 | DS01 | Application to strike the company off the register | |
28 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
13 Apr 2018 | CS01 | Confirmation statement made on 5 March 2018 with no updates | |
16 Nov 2017 | CH01 | Director's details changed for Dr Karen Gill on 3 November 2017 | |
16 Nov 2017 | PSC04 | Change of details for Dr Karen Gill as a person with significant control on 3 November 2017 | |
16 Nov 2017 | AD01 | Registered office address changed from Chiltern House Waterperry Court Middleton Road Banbury Oxfordshire OX16 4QG to Chestnut Field House Chestnut Field Rugby Warwickshire CV21 2PD on 16 November 2017 | |
30 Aug 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
12 Apr 2017 | CS01 | Confirmation statement made on 5 March 2017 with updates | |
15 Mar 2017 | CH01 | Director's details changed for Dr Karen Gill on 6 March 2016 | |
25 Aug 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
14 Apr 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
15 May 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-05-15
|
|
29 Apr 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
15 Apr 2015 | TM02 | Termination of appointment of Cottons Ltd as a secretary on 14 April 2015 | |
20 Mar 2015 | AD01 | Registered office address changed from Chiltern House Waterperry Court Middleton Road Banbury Oxfordshire OX16 4QA to Chiltern House Waterperry Court Middleton Road Banbury Oxfordshire OX16 4QG on 20 March 2015 | |
22 Aug 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
09 Apr 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
08 Apr 2014 | CH01 | Director's details changed for Dr Karen Gill on 1 March 2014 | |
04 Oct 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
18 Apr 2013 | AR01 | Annual return made up to 5 March 2013 with full list of shareholders | |
25 Feb 2013 | CH04 | Secretary's details changed for Cottons Ltd on 18 February 2013 | |
30 Aug 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
14 Mar 2012 | AR01 | Annual return made up to 5 March 2012 with full list of shareholders |