- Company Overview for G F PERRY LIMITED (08663188)
- Filing history for G F PERRY LIMITED (08663188)
- People for G F PERRY LIMITED (08663188)
- More for G F PERRY LIMITED (08663188)
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 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jan 2016 | DS01 | Application to strike the company off the register | |
16 Nov 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
06 May 2015 | AA | Micro company accounts made up to 31 August 2014 | |
11 Feb 2015 | CERTNM |
Company name changed perry rhodes (international) LIMITED\certificate issued on 11/02/15
|
|
16 Jan 2015 | AD01 | Registered office address changed from Office 22 Business Development Centre Stafford Park 4 Telford Shropshire TF3 3BA to Suite 7 - Central Office Business Development Centre Stafford Park 4 Telford Shropshire TF3 3BA on 16 January 2015 | |
24 Sep 2014 | AR01 |
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
24 Sep 2014 | AD02 | Register inspection address has been changed to 11 Burford Road Wheaton Aston Stafford Staffordshire ST19 9NT | |
28 Aug 2013 | CH01 | Director's details changed for Mrs Victoria Louise Glover on 28 August 2013 | |
27 Aug 2013 | NEWINC |
Incorporation
Statement of capital on 2013-08-27
|