- Company Overview for PERSERVERANCE HOLDINGS LIMITED (07088401)
- Filing history for PERSERVERANCE HOLDINGS LIMITED (07088401)
- People for PERSERVERANCE HOLDINGS LIMITED (07088401)
- More for PERSERVERANCE HOLDINGS LIMITED (07088401)
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) |
---|---|---|---|
18 Mar 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Sep 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Sep 2013 | AR01 |
Annual return made up to 23 March 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
29 Aug 2013 | AP01 | Appointment of Mr Daniel Weston-Smith as a director on 16 June 2013 | |
23 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
23 Mar 2012 | AR01 | Annual return made up to 23 March 2012 with full list of shareholders | |
23 Mar 2012 | AP03 | Appointment of Mr Nigel Smith as a secretary on 22 March 2012 | |
23 Mar 2012 | TM01 | Termination of appointment of Clifford Martin Braham as a director on 21 March 2012 | |
23 Mar 2012 | TM02 | Termination of appointment of Debbie Braham as a secretary on 21 January 2012 | |
22 Mar 2012 | AR01 | Annual return made up to 22 March 2012 with full list of shareholders | |
30 Jan 2012 | TM01 | Termination of appointment of Herald Torbjorn Gabriel Jacob Kinde as a director on 27 January 2012 | |
30 Jan 2012 | TM01 | Termination of appointment of Luisa Cruz as a director on 27 January 2012 | |
21 Dec 2011 | AR01 | Annual return made up to 26 November 2011 with full list of shareholders | |
02 Nov 2011 | AP01 | Appointment of Mr Herald Torbjorn Gabriel Jacob Kinde as a director on 2 November 2011 | |
02 Nov 2011 | AP01 | Appointment of Mrs Luisa Cruz as a director on 2 November 2011 | |
11 Oct 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
27 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 13 April 2011
|
|
21 Apr 2011 | AP01 | Appointment of Mr Nigel Westen Smith as a director | |
20 Apr 2011 | AP03 | Appointment of Mrs Debbie Braham as a secretary | |
05 Jan 2011 | AR01 | Annual return made up to 26 November 2010 with full list of shareholders | |
05 Jan 2011 | AP01 | Appointment of Mr Clifford Martin Braham as a director | |
16 Nov 2010 | TM01 | Termination of appointment of Neal Littlewood as a director | |
16 Nov 2010 | AD01 | Registered office address changed from Cowick Grange Goole Road West Cowick East Riding of Yorkshire DN14 9DH England on 16 November 2010 |