- Company Overview for PERDIAL LIMITED (04200455)
- Filing history for PERDIAL LIMITED (04200455)
- People for PERDIAL LIMITED (04200455)
- Insolvency for PERDIAL LIMITED (04200455)
- More for PERDIAL LIMITED (04200455)
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
|
|
24 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
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 |