Advanced company searchLink opens in new window

PERGE UK LIMITED

Company number 06061233

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Oct 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Apr 2011 AR01 Annual return made up to 23 January 2011 with full list of shareholders
Statement of capital on 2011-04-12
  • GBP 5,000
12 Apr 2011 CH01 Director's details changed for Mr Mitchell Lee Cadd on 1 June 2010
13 Oct 2010 AA Total exemption small company accounts made up to 31 October 2009
08 Apr 2010 AR01 Annual return made up to 23 January 2010 with full list of shareholders
08 Apr 2010 CH01 Director's details changed for Mitchell Lee Cadd on 28 February 2010
01 Sep 2009 AA Total exemption small company accounts made up to 31 October 2008
25 Aug 2009 288b Appointment Terminated Director michael giaquinto
07 Apr 2009 363a Return made up to 23/01/09; full list of members
18 Nov 2008 288a Director appointed mitchell lee cadd
14 May 2008 395 Particulars of a mortgage or charge / charge no: 1
25 Feb 2008 363a Return made up to 23/01/08; full list of members
27 Dec 2007 AA Total exemption small company accounts made up to 31 October 2007
19 Jul 2007 225 Accounting reference date shortened from 31/01/08 to 31/10/07
11 May 2007 88(2)R Ad 20/03/07--------- £ si 4999@1=4999 £ ic 1/5000
11 May 2007 123 Nc inc already adjusted 20/03/07
11 May 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
18 Apr 2007 288b Director resigned
18 Apr 2007 287 Registered office changed on 18/04/07 from: alexander house bethesda street hanley stoke on trent staffordshire ST1 3DX
18 Apr 2007 288b Secretary resigned
05 Apr 2007 MA Memorandum and Articles of Association
04 Apr 2007 288a New secretary appointed;new director appointed