Advanced company searchLink opens in new window

MACHO'S PERI PERI LIMITED

Company number 09027919

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)
04 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2018 SOAS(A) Voluntary strike-off action has been suspended
18 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
07 Sep 2018 DS01 Application to strike the company off the register
05 Jul 2018 CS01 Confirmation statement made on 7 May 2018 with updates
26 Mar 2018 TM01 Termination of appointment of Lisa Jane Raza as a director on 26 March 2018
26 Mar 2018 AP01 Appointment of Mr Zaheer Abbas as a director on 26 March 2018
23 Jan 2018 AA Total exemption full accounts made up to 31 December 2017
23 Jan 2018 AA Unaudited abridged accounts made up to 31 December 2016
16 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
08 May 2017 CS01 Confirmation statement made on 7 May 2017 with updates
07 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000
25 Jan 2016 AA Accounts for a dormant company made up to 31 December 2014
22 Jan 2016 AA01 Current accounting period shortened from 31 October 2015 to 31 December 2014
07 Jan 2016 AA01 Previous accounting period extended from 31 May 2015 to 31 October 2015
17 Nov 2015 AD01 Registered office address changed from C/O Innolearn Suite 116 Crystal House New Bedford Road Luton LU1 1HS Uk to C/O Liric Accountants Wyndmere House Ashwell Road Steeple Morden Royston Hertfordshire SG8 0NZ on 17 November 2015
14 Nov 2015 AD01 Registered office address changed from , Wyndmere House Ashwell Road, Steeple Morden, Hertfordshire, SG8 0NZ, England to C/O Innolearn Suite 116 Crystal House New Bedford Road Luton LU1 1HS on 14 November 2015
10 Nov 2015 AD01 Registered office address changed from , C/O Nhanced Learning Ltd, Regency House, 85-87 George Street, 85-87 George Street, Luton, LU1 2AT to C/O Innolearn Suite 116 Crystal House New Bedford Road Luton LU1 1HS on 10 November 2015
10 Nov 2015 TM01 Termination of appointment of Mohiuddin Raza as a director on 9 November 2015
10 Nov 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,000
09 Nov 2015 TM01 Termination of appointment of Faisal Iqbal as a director on 9 November 2015