- Company Overview for PEREC (UK) LTD. (04739307)
- Filing history for PEREC (UK) LTD. (04739307)
- People for PEREC (UK) LTD. (04739307)
- Charges for PEREC (UK) LTD. (04739307)
- More for PEREC (UK) LTD. (04739307)
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) |
---|---|---|---|
28 May 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Sep 2023 | PSC01 | Notification of Sitara Charika Perera as a person with significant control on 23 April 2023 | |
08 Sep 2023 | TM01 | Termination of appointment of Rohan Theodore Perera as a director on 25 August 2023 | |
08 Sep 2023 | CS01 | Confirmation statement made on 7 September 2023 with no updates | |
28 Apr 2023 | AD01 | Registered office address changed from 1 Koonowla Close Biggin Hill Westerham TN16 3BJ England to 69 Fox Lane Keston Kent BR2 6AL on 28 April 2023 | |
28 Apr 2023 | TM01 | Termination of appointment of Cordelia Yolande Gertrude Perera as a director on 27 April 2023 | |
28 Apr 2023 | PSC07 | Cessation of Rohan Theodore Perera as a person with significant control on 27 April 2023 | |
27 Apr 2023 | CS01 | Confirmation statement made on 27 April 2023 with no updates | |
21 Apr 2023 | CS01 | Confirmation statement made on 18 April 2023 with updates | |
21 Sep 2022 | AA | Total exemption full accounts made up to 5 April 2022 | |
11 May 2022 | CS01 | Confirmation statement made on 18 April 2022 with updates | |
03 Nov 2021 | AA | Total exemption full accounts made up to 5 April 2021 | |
19 Apr 2021 | CS01 | Confirmation statement made on 18 April 2021 with updates | |
12 Jan 2021 | AA | Total exemption full accounts made up to 5 April 2020 | |
26 May 2020 | CH01 | Director's details changed for Ms Cordelia Yolande Gertrude Perera on 19 February 2019 | |
22 May 2020 | AD01 | Registered office address changed from 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ to 1 Koonowla Close Biggin Hill Westerham TN16 3BJ on 22 May 2020 | |
22 May 2020 | CH01 | Director's details changed for Ms Cordelia Yolande Gertrude De Silva Perera on 20 May 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 18 April 2020 with updates | |
31 Dec 2019 | AA | Total exemption full accounts made up to 5 April 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 18 April 2019 with updates | |
04 Jan 2019 | AA | Total exemption full accounts made up to 5 April 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 18 April 2018 with updates | |
05 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 5 March 2018 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 5 April 2017 |