- Company Overview for PERMANENT ALLIANCE LIMITED (05443380)
- Filing history for PERMANENT ALLIANCE LIMITED (05443380)
- People for PERMANENT ALLIANCE LIMITED (05443380)
- Insolvency for PERMANENT ALLIANCE LIMITED (05443380)
- More for PERMANENT ALLIANCE LIMITED (05443380)
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) |
---|---|---|---|
19 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 16 April 2024 | |
23 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 16 April 2023 | |
08 Jun 2022 | LIQ03 | Liquidators' statement of receipts and payments to 16 April 2022 | |
17 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 16 April 2021 | |
06 May 2020 | LIQ02 | Statement of affairs | |
06 May 2020 | 600 | Appointment of a voluntary liquidator | |
06 May 2020 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2020 | AD01 | Registered office address changed from The Square Basing View Basingstoke Hampshire RG21 4EB United Kingdom to C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 9 April 2020 | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 4 May 2019 with updates | |
12 Apr 2019 | PSC01 | Notification of James Humphreys as a person with significant control on 7 December 2018 | |
07 Dec 2018 | AP01 | Appointment of Mr James Andrew Humphreys as a director on 7 December 2018 | |
07 Dec 2018 | TM01 | Termination of appointment of Dimitry Charles Vandamme as a director on 7 December 2018 | |
07 Dec 2018 | TM01 | Termination of appointment of Akram Mohammed Abdullah as a director on 7 December 2018 | |
07 Dec 2018 | PSC07 | Cessation of Akram Mohammed Abdullah as a person with significant control on 7 December 2018 | |
05 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Nov 2018 | TM02 | Termination of appointment of Power Secretaries Limited as a secretary on 29 November 2018 | |
29 Nov 2018 | AD01 | Registered office address changed from 8C High Street Southampton Hampshire SO14 2DH to The Square Basing View Basingstoke Hampshire RG21 4EB on 29 November 2018 | |
04 May 2018 | CS01 | Confirmation statement made on 4 May 2018 with updates | |
23 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 Aug 2017 | CH01 | Director's details changed for Mr Dimitry Charles Vandamme on 9 August 2017 | |
09 Aug 2017 | CH01 | Director's details changed for Mr Akram Mohammed Abdullah on 9 August 2017 | |
03 Jul 2017 | PSC01 | Notification of Akram Mohammed Abdullah as a person with significant control on 6 April 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 4 May 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |