- Company Overview for PERSEUS UK LIMITED (09410016)
- Filing history for PERSEUS UK LIMITED (09410016)
- People for PERSEUS UK LIMITED (09410016)
- Charges for PERSEUS UK LIMITED (09410016)
- More for PERSEUS UK LIMITED (09410016)
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) |
---|---|---|---|
24 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jun 2018 | AP01 | Appointment of Jessica Anne Kaman as a director on 4 May 2018 | |
30 May 2018 | AP01 | Appointment of Michael Thomas Sicoli as a director on 4 May 2018 | |
09 Jan 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 Dec 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Dec 2017 | DS01 | Application to strike the company off the register | |
27 Oct 2017 | PSC08 | Notification of a person with significant control statement | |
27 Oct 2017 | TM01 | Termination of appointment of Marcy Assalone as a director on 14 June 2017 | |
27 Oct 2017 | TM01 | Termination of appointment of Jock Percy as a director on 14 June 2017 | |
27 Oct 2017 | PSC07 | Cessation of Jock Percy as a person with significant control on 14 June 2017 | |
27 Oct 2017 | AP01 | Appointment of Mr Christopher Turing Mckee as a director on 14 June 2017 | |
28 Jun 2017 | MR04 | Satisfaction of charge 094100160001 in full | |
28 Jun 2017 | MR04 | Satisfaction of charge 094100160002 in full | |
09 Feb 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
08 Feb 2017 | CH01 | Director's details changed for Dr Jock Percy on 6 October 2016 | |
17 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
27 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Oct 2016 | AA01 | Previous accounting period extended from 31 January 2016 to 31 March 2016 | |
15 Jul 2016 | AP01 | Appointment of Marcy Assalone as a director on 6 July 2016 | |
19 May 2016 | TM01 | Termination of appointment of Alex John Viall as a director on 22 March 2016 | |
11 Mar 2016 | AD03 | Register(s) moved to registered inspection location Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB | |
24 Feb 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
22 Jun 2015 | MA | Memorandum and Articles of Association | |
17 Jun 2015 | MR01 | Registration of charge 094100160001, created on 29 May 2015 |