- Company Overview for INVESTOR PERCEPTIONS LIMITED (08777351)
- Filing history for INVESTOR PERCEPTIONS LIMITED (08777351)
- People for INVESTOR PERCEPTIONS LIMITED (08777351)
- More for INVESTOR PERCEPTIONS LIMITED (08777351)
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) |
---|---|---|---|
10 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Jul 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
11 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 May 2019 | DS01 | Application to strike the company off the register | |
15 Nov 2018 | CS01 | Confirmation statement made on 15 November 2018 with no updates | |
26 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
22 Nov 2017 | AA | Full accounts made up to 31 March 2017 | |
16 Nov 2017 | CS01 | Confirmation statement made on 15 November 2017 with no updates | |
17 Oct 2017 | AA01 | Current accounting period shortened from 31 March 2018 to 31 December 2017 | |
17 Nov 2016 | CS01 | Confirmation statement made on 15 November 2016 with updates | |
18 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
22 Dec 2015 | AR01 |
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
17 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2015 | TM01 | Termination of appointment of Francois Laurent Wat as a director on 2 October 2015 | |
12 Oct 2015 | TM01 | Termination of appointment of John Edward Rose as a director on 2 October 2015 | |
12 Oct 2015 | TM01 | Termination of appointment of Robert Mark Leitao as a director on 2 October 2015 | |
12 Oct 2015 | TM01 | Termination of appointment of David Mark Owings Shriver as a director on 2 October 2015 | |
12 Oct 2015 | TM01 | Termination of appointment of Andrew William Edward Fothergill Grant as a director on 2 October 2015 | |
04 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
12 Dec 2014 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
30 Sep 2014 | TM02 | Termination of appointment of Anne-Marie Sizer as a secretary on 30 September 2014 | |
30 Sep 2014 | AP04 | Appointment of N M Rothschild & Sons Limited as a secretary on 30 September 2014 | |
12 Aug 2014 | CH01 | Director's details changed for Mr Andrew William Edward Fothergill Grant on 8 July 2014 | |
14 Jan 2014 | AP03 | Appointment of Miss Anne-Marie Sizer as a secretary |