- Company Overview for PERELS (BG) ASSETS MANAGEMENT LIMITED (08840802)
- Filing history for PERELS (BG) ASSETS MANAGEMENT LIMITED (08840802)
- People for PERELS (BG) ASSETS MANAGEMENT LIMITED (08840802)
- More for PERELS (BG) ASSETS MANAGEMENT LIMITED (08840802)
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) |
---|---|---|---|
30 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Nov 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
11 Oct 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Sep 2016 | DS01 | Application to strike the company off the register | |
20 Jul 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
18 Jan 2016 | AR01 |
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
|
|
30 Oct 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
11 Feb 2015 | CH01 | Director's details changed for Mr Nicholas Bradley on 31 January 2015 | |
22 Jan 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
|
|
21 Jan 2015 | AA01 | Current accounting period extended from 31 January 2015 to 31 March 2015 | |
09 Jul 2014 | TM02 | Termination of appointment of Acal Offshore Services as a secretary | |
27 Jun 2014 | AD01 | Registered office address changed from Regus City Point 1 Ropemaker Street London EC2Y 9HT England on 27 June 2014 | |
10 Jun 2014 | CH01 | Director's details changed for Mr Nicholas Bradley on 6 June 2014 | |
08 May 2014 | AD01 | Registered office address changed from City Point 1 Ropermaker St London EC2Y 9HT England on 8 May 2014 | |
10 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-10
|