Advanced company searchLink opens in new window

PERSPECSYS UK LIMITED

Company number 08785058

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 100
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted