- Company Overview for PERITUS DEVELOPMENTS LIMITED (10231947)
- Filing history for PERITUS DEVELOPMENTS LIMITED (10231947)
- People for PERITUS DEVELOPMENTS LIMITED (10231947)
- Charges for PERITUS DEVELOPMENTS LIMITED (10231947)
- More for PERITUS DEVELOPMENTS LIMITED (10231947)
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) |
---|---|---|---|
03 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jun 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
21 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 May 2019 | DS01 | Application to strike the company off the register | |
26 Nov 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
15 Aug 2018 | PSC04 | Change of details for Mr Philip Peter Hartley as a person with significant control on 14 August 2018 | |
15 Aug 2018 | CH01 | Director's details changed for Mr Philip Peter Hartley on 14 August 2018 | |
15 Aug 2018 | CH01 | Director's details changed for Mr Ryan Peter Hartley on 14 August 2018 | |
14 Aug 2018 | AD01 | Registered office address changed from C/O Opus Accounting Ltd 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN England to Pound Court Pound Street Newbury Berkshire RG14 6AA on 14 August 2018 | |
12 Jun 2018 | CS01 | Confirmation statement made on 30 May 2018 with updates | |
06 Jun 2018 | PSC04 | Change of details for Mr Philip Peter Hartley as a person with significant control on 6 June 2018 | |
06 Jun 2018 | CH01 | Director's details changed for Mr Philip Peter Hartley on 6 June 2018 | |
05 Jun 2018 | CH01 | Director's details changed for Mr Philip Peter Hartley on 5 June 2018 | |
01 Jun 2018 | CH01 | Director's details changed for Mr Ryan Peter Hartley on 1 June 2018 | |
26 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
12 Sep 2017 | MR01 | Registration of charge 102319470007, created on 8 September 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 30 May 2017 with updates | |
17 Mar 2017 | AD01 | Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX to C/O Opus Accounting Ltd 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN on 17 March 2017 | |
09 Dec 2016 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on 9 December 2016 | |
01 Nov 2016 | MR01 | Registration of charge 102319470006, created on 21 October 2016 | |
01 Nov 2016 | MR01 | Registration of charge 102319470005, created on 21 October 2016 | |
05 Sep 2016 | MR01 | Registration of charge 102319470003, created on 30 August 2016 | |
05 Sep 2016 | MR01 | Registration of charge 102319470004, created on 30 August 2016 | |
31 Aug 2016 | MR01 | Registration of charge 102319470001, created on 30 August 2016 | |
31 Aug 2016 | MR01 | Registration of charge 102319470002, created on 30 August 2016 |