- Company Overview for PERILOUS FRONTIER LIMITED (09447289)
- Filing history for PERILOUS FRONTIER LIMITED (09447289)
- People for PERILOUS FRONTIER LIMITED (09447289)
- More for PERILOUS FRONTIER LIMITED (09447289)
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 | Final Gazette dissolved via compulsory strike-off | |
08 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jun 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
13 Jun 2017 | CH01 | Director's details changed for Daniel Wheeler on 1 January 2017 | |
13 Jun 2017 | CH01 | Director's details changed for Mr Tweedie Mcgarth Brown on 1 January 2017 | |
13 Jun 2017 | CH01 | Director's details changed for Mrs Doreen Jacqueline Miller-Charlton on 1 January 2017 | |
07 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jun 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
09 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Aug 2016 | CH01 | Director's details changed for Daniel Wheeler on 9 August 2016 | |
18 Apr 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
21 Jan 2016 | AD01 | Registered office address changed from Unit 4 Craig Court Coopies Lane Morpeth Northumberland NE61 6JT England to 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ on 21 January 2016 | |
30 Nov 2015 | AP01 | Appointment of Mrs Doreen Jacqueline Miller-Charlton as a director on 30 November 2015 | |
30 Nov 2015 | AP01 | Appointment of Mr Tweedie Mcgarth Brown as a director on 30 November 2015 | |
19 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-19
|