- Company Overview for PERCEPTIVE SOLUTIONS LTD (04290765)
- Filing history for PERCEPTIVE SOLUTIONS LTD (04290765)
- People for PERCEPTIVE SOLUTIONS LTD (04290765)
- Charges for PERCEPTIVE SOLUTIONS LTD (04290765)
- More for PERCEPTIVE SOLUTIONS LTD (04290765)
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) |
---|---|---|---|
12 Jul 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Mar 2016 | TM01 | Termination of appointment of Paul John Jesse Doe as a director on 12 January 2016 | |
23 Dec 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2014 | AR01 |
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-19
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
31 Aug 2014 | AD01 | Registered office address changed from C/O James Cowper Llp 2 Chawley Park, Cumnor Hill Oxford Oxfordshire OX2 9GG England to C/O Cleartax and Accounting Ltd the Granary Linton Road Hadstock Cambridge Cambridgeshire CB21 4NU on 31 August 2014 | |
04 Oct 2013 | AR01 |
Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
|
|
20 Sep 2013 | AA01 | Previous accounting period extended from 31 December 2012 to 30 June 2013 | |
10 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2011 | |
10 Dec 2012 | AA | Total exemption small company accounts made up to 31 December 2010 | |
15 Oct 2012 | AR01 | Annual return made up to 20 September 2012 with full list of shareholders | |
03 Sep 2012 | AR01 | Annual return made up to 20 September 2011 with full list of shareholders | |
01 Sep 2012 | CH01 | Director's details changed for Mr Giles Anthony Edward Doe on 1 September 2012 | |
01 Sep 2012 | CH01 | Director's details changed for Stephen John Cronk on 30 September 2011 | |
01 Sep 2012 | CH03 | Secretary's details changed for Giles Anthony Edward Doe on 1 September 2012 | |
01 Sep 2012 | TM01 | Termination of appointment of Stephen Cronk as a director | |
01 Sep 2012 | AP01 | Appointment of Mr Paul John Jesse Doe as a director | |
04 Jul 2012 | AD01 | Registered office address changed from , C/O James Cowper Llp Willow Court 7 West Way, Botley, Oxford, OX2 0JB on 4 July 2012 | |
03 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
24 Sep 2010 | AR01 | Annual return made up to 20 September 2010 with full list of shareholders | |
24 Sep 2010 | CH01 | Director's details changed for Giles Anthony Edward Doe on 1 October 2009 | |
24 Sep 2010 | CH01 | Director's details changed for Stephen John Cronk on 1 October 2009 | |
31 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
30 Sep 2009 | 363a | Return made up to 20/09/09; full list of members |