- Company Overview for PERSPECSYS UK LIMITED (08785058)
- Filing history for PERSPECSYS UK LIMITED (08785058)
- People for PERSPECSYS UK LIMITED (08785058)
- More for PERSPECSYS UK LIMITED (08785058)
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) |
---|---|---|---|
01 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Sep 2016 | AP01 | Appointment of Eunice Jeeyoon Kim as a director on 23 August 2016 | |
08 Sep 2016 | AP01 | Appointment of Donald Anthony Blach as a director on 23 August 2016 | |
08 Sep 2016 | TM01 | Termination of appointment of James Arthur Dildine Ii as a director on 23 August 2016 | |
25 Apr 2016 | AD01 | Registered office address changed from Bank Gallery 13 High Street Kenilworth Warwickshire CV8 1LY to 250 Fowler Avenue Farnborough Business Park Farnborough Hampshire GU14 7JP on 25 April 2016 | |
01 Apr 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2015 | AP01 | Appointment of James Arthur Dildine Ii as a director on 5 October 2015 | |
09 Oct 2015 | TM02 | Termination of appointment of Tracy Wainman as a secretary on 30 July 2015 | |
09 Oct 2015 | TM01 | Termination of appointment of Tracy Wainman as a director on 30 July 2015 | |
09 Oct 2015 | TM01 | Termination of appointment of John David Canellos as a director on 30 July 2015 | |
01 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
27 Nov 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
02 May 2014 | AA01 | Current accounting period extended from 30 November 2014 to 31 December 2014 | |
21 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-21
|