- 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) |
---|---|---|---|
04 Nov 2019 | AP01 | Appointment of Mr Cyril David Marc Patrick Molitor as a director on 31 October 2019 | |
22 Oct 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
02 Apr 2019 | CS01 | Confirmation statement made on 2 April 2019 with no updates | |
18 Oct 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
04 May 2018 | AD01 | Registered office address changed from Liberty House Moorbridge Road Maidenhead Berkshire SL6 8LT to 400 Thames Valley Park Drive Suite No 303 Reading RG6 1PT on 4 May 2018 | |
02 Apr 2018 | CS01 | Confirmation statement made on 2 April 2018 with no updates | |
29 Aug 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
01 Nov 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
15 Sep 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
30 Mar 2015 | AD01 | Registered office address changed from Mill Barn Bartletts Court Bath Road Littlewick Green Maidenhead Berkshire SL6 3RX to Liberty House Moorbridge Road Maidenhead Berkshire SL6 8LT on 30 March 2015 | |
20 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
13 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Aug 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
30 Apr 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
30 Apr 2014 | AP01 | Appointment of Mr Andrew Griffin as a director | |
30 Apr 2014 | AP01 | Appointment of Mr Gary Lewis as a director | |
30 Apr 2014 | TM01 | Termination of appointment of Eugene Goodin as a director | |
30 Apr 2014 | TM02 | Termination of appointment of Kellie Ward as a secretary | |
30 Apr 2014 | TM01 | Termination of appointment of Philip Fordham as a director | |
30 Apr 2014 | TM02 | Termination of appointment of Kellie Ward as a secretary | |
13 Feb 2014 | AA01 | Previous accounting period shortened from 31 December 2013 to 30 June 2013 |