- Company Overview for PERCEPTION TV LIMITED (08936231)
- Filing history for PERCEPTION TV LIMITED (08936231)
- People for PERCEPTION TV LIMITED (08936231)
- Insolvency for PERCEPTION TV LIMITED (08936231)
- More for PERCEPTION TV LIMITED (08936231)
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) |
---|---|---|---|
27 Dec 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Sep 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 29 August 2021 | |
15 Jul 2021 | AD01 | Registered office address changed from 26-28 Bedford Row Holborn London WC1R 4HE to 29th Floor 40 Bank Street London E14 5NR on 15 July 2021 | |
01 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 29 August 2020 | |
29 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 29 August 2019 | |
17 Sep 2018 | AD01 | Registered office address changed from 2nd Floor Building 10 566 Chiswick High Road London W4 5XS United Kingdom to 26-28 Bedford Row Holborn London WC1R 4HE on 17 September 2018 | |
16 Sep 2018 | LIQ02 | Statement of affairs | |
16 Sep 2018 | 600 | Appointment of a voluntary liquidator | |
16 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2018 | CS01 | Confirmation statement made on 12 March 2018 with no updates | |
21 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
18 May 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 | |
23 Mar 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
03 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Oct 2016 | AD01 | Registered office address changed from Eagle House Eagle House 167 City Road London EC1V 1AW England to 2nd Floor Building 10 566 Chiswick High Road London W4 5XS on 27 October 2016 | |
10 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 10 June 2016
|
|
06 May 2016 | AD01 | Registered office address changed from 201 Borough High Street London SE1 1JA England to Eagle House Eagle House 167 City Road London EC1V 1AW on 6 May 2016 | |
17 Mar 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
31 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 17 July 2015
|
|
31 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 17 July 2015
|
|
31 Jul 2015 | AD01 | Registered office address changed from 97-101 Cleveland Street London W1T 6PL to 201 Borough High Street London SE1 1JA on 31 July 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
23 Sep 2014 | SH02 | Sub-division of shares on 18 August 2014 |