- Company Overview for HENRY PERLOW GROUP LIMITED (06210001)
- Filing history for HENRY PERLOW GROUP LIMITED (06210001)
- People for HENRY PERLOW GROUP LIMITED (06210001)
- More for HENRY PERLOW GROUP LIMITED (06210001)
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) |
---|---|---|---|
05 Oct 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jun 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jun 2010 | DS01 | Application to strike the company off the register | |
30 Apr 2010 | AR01 |
Annual return made up to 12 April 2010 with full list of shareholders
Statement of capital on 2010-04-30
|
|
30 Apr 2010 | CH01 | Director's details changed for Robert Miller on 12 April 2010 | |
30 Apr 2010 | CH01 | Director's details changed for Jeremy Simon Reuben on 12 April 2010 | |
10 Feb 2010 | AA | Accounts for a dormant company made up to 30 April 2009 | |
25 Jun 2009 | 363a | Return made up to 12/04/09; full list of members | |
25 Jun 2009 | 353 | Location of register of members | |
25 Jun 2009 | 190 | Location of debenture register | |
25 Jun 2009 | 287 | Registered office changed on 25/06/2009 from 214 kenton road harrow middlesex HA3 8DJ | |
06 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
24 Apr 2008 | 363a | Return made up to 12/04/08; full list of members | |
23 Apr 2008 | 288c | Director's Change of Particulars / jeremy reuben / 12/04/2007 / Date of Birth was: 26-Apr-1960, now: 29-Apr-1960; HouseName/Number was: , now: 214; Street was: 214 kenton road, now: kenton road | |
23 Apr 2008 | 288b | Appointment Terminated Director suzanne miller | |
06 Jun 2007 | 88(2)R | Ad 02/05/07--------- £ si 1@1=1 £ ic 3/4 | |
12 Apr 2007 | NEWINC | Incorporation |