- Company Overview for PERIVOLI SERVICES LIMITED (06070810)
- Filing history for PERIVOLI SERVICES LIMITED (06070810)
- People for PERIVOLI SERVICES LIMITED (06070810)
- More for PERIVOLI SERVICES LIMITED (06070810)
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 2012 | CH04 | Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 | |
15 Jun 2012 | AD01 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 15 June 2012 | |
02 Apr 2012 | CH01 | Director's details changed for Georg Vasile Varduli on 1 April 2012 | |
26 Jan 2012 | AR01 | Annual return made up to 26 January 2012 with full list of shareholders | |
25 Nov 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
31 Jan 2011 | AR01 | Annual return made up to 26 January 2011 with full list of shareholders | |
04 Jan 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
02 Feb 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
26 Jan 2010 | AR01 | Annual return made up to 26 January 2010 with full list of shareholders | |
09 Feb 2009 | 363a | Return made up to 26/01/09; full list of members | |
02 Nov 2008 | AA | Accounts for a dormant company made up to 31 March 2008 | |
26 Mar 2008 | 363a | Return made up to 26/01/08; full list of members | |
19 Mar 2008 | 288c | Director's change of particulars / georg varduli / 01/03/2008 | |
28 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2007 | 225 | Accounting reference date extended from 31/01/08 to 31/03/08 | |
26 Jan 2007 | NEWINC | Incorporation |