- Company Overview for PERFRUOR VENTURES SKO LIMITED (07784313)
- Filing history for PERFRUOR VENTURES SKO LIMITED (07784313)
- People for PERFRUOR VENTURES SKO LIMITED (07784313)
- More for PERFRUOR VENTURES SKO LIMITED (07784313)
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) |
---|---|---|---|
13 Jan 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2014 | AR01 |
Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2014-04-29
|
|
29 Apr 2014 | CH01 | Director's details changed for Mr Oheneba Kofi Owusu Bempah on 22 April 2014 | |
19 Mar 2014 | AD01 | Registered office address changed from Communications House 26 York Street London W1U 6PZ United Kingdom on 19 March 2014 | |
22 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
27 Nov 2012 | AR01 | Annual return made up to 23 September 2012 with full list of shareholders | |
13 Jul 2012 | CH01 | Director's details changed for Mr. Kofi Owusu Bempah on 10 July 2012 | |
13 Jul 2012 | CH01 | Director's details changed for Mr. Shola Adeniran on 10 July 2012 | |
13 Jul 2012 | TM01 | Termination of appointment of Nanomind Idc as a director on 10 July 2012 | |
14 Oct 2011 | CERTNM |
Company name changed perfruour venture sko LIMITED\certificate issued on 14/10/11
|
|
23 Sep 2011 | NEWINC |
Incorporation
|