- Company Overview for PERITO LTD (07884940)
- Filing history for PERITO LTD (07884940)
- People for PERITO LTD (07884940)
- More for PERITO LTD (07884940)
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) |
---|---|---|---|
20 Feb 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2017 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
25 Oct 2016 | TM01 | Termination of appointment of Kwamina Springer as a director on 19 October 2016 | |
19 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
17 Jun 2016 | AP01 | Appointment of Mr Kwamina Springer as a director on 22 May 2016 | |
07 Jan 2016 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
07 Jan 2016 | CH01 | Director's details changed for Mr Bruce Robertson on 10 March 2015 | |
05 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Dec 2015 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-12-02
|
|
02 Dec 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
30 Oct 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jan 2015 | AA | Accounts for a dormant company made up to 31 December 2013 | |
30 Dec 2014 | AD01 | Registered office address changed from Peter House Oxford Street Manchester M1 5AN to 7 Mill Lane Sawston Cambridge Cambs CB22 3HY on 30 December 2014 | |
17 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
16 May 2014 | AA | Accounts for a dormant company made up to 31 December 2012 | |
16 May 2014 | AR01 |
Annual return made up to 16 December 2013
Statement of capital on 2014-05-16
|
|
31 Jan 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2013 | AR01 | Annual return made up to 16 December 2012 with full list of shareholders | |
23 Jan 2013 | TM02 | Termination of appointment of Joseph Reilly as a secretary | |
23 Jan 2013 | TM01 | Termination of appointment of Joseph Reilly as a director | |
23 Jan 2013 | AP01 | Appointment of Mr Bruce Robertson as a director | |
12 Dec 2012 | AP01 | Appointment of Joseph Reilly as a director |