Advanced company searchLink opens in new window

PERI PERI ORIGINAL (HARROW RD) LTD

Company number 08773465

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
23 Feb 2016 DS01 Application to strike the company off the register
06 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2016 CH01 Director's details changed for Mr Adnan Ali Khan on 31 January 2015
03 Feb 2016 AA Total exemption small company accounts made up to 31 December 2014
03 Feb 2016 TM01 Termination of appointment of Magdalena Podlewska as a director on 31 December 2015
02 Feb 2016 AP01 Appointment of Ms Magdalena Podlewska as a director on 1 August 2015
27 Jan 2016 AD01 Registered office address changed from 201 Haverstock Hill Second Floor London NW3 4QG to 536 Harrow Road London W9 3QF on 27 January 2016
17 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2015 AA01 Previous accounting period extended from 30 November 2014 to 31 December 2014
21 Jan 2015 AP01 Appointment of Mr Adnan Ali Khan as a director on 21 January 2015
21 Jan 2015 TM01 Termination of appointment of Syed Ali Shaiba Jaffri as a director on 21 January 2015
21 Jan 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
10 Dec 2014 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
13 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted