- Company Overview for PERMANEX CCS GROUP LIMITED (08010166)
- Filing history for PERMANEX CCS GROUP LIMITED (08010166)
- People for PERMANEX CCS GROUP LIMITED (08010166)
- Charges for PERMANEX CCS GROUP LIMITED (08010166)
- More for PERMANEX CCS GROUP LIMITED (08010166)
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) |
---|---|---|---|
17 Jan 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Jun 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2015 | TM01 | Termination of appointment of Hadley Roger Green as a director on 20 May 2015 | |
22 May 2015 | MR01 | Registration of charge 080101660001, created on 5 May 2015 | |
11 May 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
11 May 2015 | TM01 | Termination of appointment of Carl Clarke as a director on 24 December 2014 | |
11 May 2015 | TM01 | Termination of appointment of Carl Clarke as a director on 24 December 2014 | |
27 Apr 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
17 Nov 2014 | AD01 | Registered office address changed from Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA to The Arches 17 Castlehaven Road Camden London NW1 8RA on 17 November 2014 | |
26 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jul 2014 | AR01 |
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
22 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2014 | AAMD | Amended accounts made up to 30 April 2013 | |
03 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
16 Apr 2013 | AR01 |
Annual return made up to 28 March 2013 with full list of shareholders
|
|
09 Apr 2013 | TM01 | Termination of appointment of John Clark as a director | |
11 Oct 2012 | AA01 | Current accounting period extended from 31 March 2013 to 30 April 2013 | |
09 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 21 June 2012
|
|
29 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 21 June 2012
|
|
29 Jun 2012 | SH08 | Change of share class name or designation | |
29 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
15 May 2012 | AP01 | Appointment of Mr Hadley Roger Green as a director | |
14 May 2012 | AP01 | Appointment of Mr Oliver Sheringham Deluce Cox as a director | |
14 May 2012 | AP01 | Appointment of Mr John David Clark as a director |