Advanced company searchLink opens in new window

PERDIAL LIMITED

Company number 04200455

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)
14 Nov 2024 LIQ03 Liquidators' statement of receipts and payments to 17 September 2024
11 Oct 2023 600 Appointment of a voluntary liquidator
11 Oct 2023 LIQ01 Declaration of solvency
11 Oct 2023 AD01 Registered office address changed
11 Oct 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-09-18
24 Aug 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Aug 2023 MA Memorandum and Articles of Association
17 Aug 2023 TM01 Termination of appointment of Andrew Griffin as a director on 16 August 2023
13 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
04 May 2022 AA Accounts for a dormant company made up to 31 March 2021
04 May 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
04 May 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
04 May 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
28 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
07 Oct 2021 AD01 Registered office address changed from 400 Thames Valley Park Drive Suite No 303 Reading RG6 1PT England to Eagle House 6th Floor 108-110 Jermyn Street London SW1Y 6HB on 7 October 2021
27 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
26 Aug 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
20 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
25 May 2021 AA Accounts for a dormant company made up to 31 March 2020
10 Apr 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/20
18 Nov 2020 AP01 Appointment of Mrs Paula Jane Brown as a director on 29 October 2020
02 Nov 2020 TM01 Termination of appointment of Cyril David Marc Patrick Molitor as a director on 28 October 2020
17 Apr 2020 AA01 Previous accounting period shortened from 30 June 2020 to 31 March 2020
09 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
04 Nov 2019 TM01 Termination of appointment of Gary Lewis as a director on 31 October 2019