- Company Overview for PERISCOPE WEALTH LTD (10429313)
- Filing history for PERISCOPE WEALTH LTD (10429313)
- People for PERISCOPE WEALTH LTD (10429313)
- Charges for PERISCOPE WEALTH LTD (10429313)
- Insolvency for PERISCOPE WEALTH LTD (10429313)
- More for PERISCOPE WEALTH LTD (10429313)
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) |
---|---|---|---|
12 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 5 April 2024 | |
17 May 2023 | AD01 | Registered office address changed from Suite 208 Ocean Business Centre 10 Ocean Street Altrincham Cheshire WA14 5QL England to Kbl Advisory Ltd, Stamford House Northenden Road Sale M33 2DH on 17 May 2023 | |
02 May 2023 | 600 | Appointment of a voluntary liquidator | |
25 Apr 2023 | LIQ02 | Statement of affairs | |
25 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2022 | CS01 | Confirmation statement made on 13 October 2022 with no updates | |
30 Jul 2022 | AA | Micro company accounts made up to 30 October 2021 | |
29 Oct 2021 | AA | Micro company accounts made up to 30 October 2020 | |
18 Oct 2021 | CS01 | Confirmation statement made on 13 October 2021 with no updates | |
30 Jul 2021 | AA01 | Previous accounting period shortened from 31 October 2020 to 30 October 2020 | |
06 May 2021 | CH01 | Director's details changed for Mr Antonios Ioannides on 6 May 2021 | |
06 May 2021 | PSC04 | Change of details for Mr Antonios Ioannides as a person with significant control on 6 May 2021 | |
07 Apr 2021 | CH01 | Director's details changed for Mr Antonios Ioannides on 7 April 2021 | |
07 Apr 2021 | PSC04 | Change of details for Mr Antonios Ioannides as a person with significant control on 7 April 2021 | |
07 Apr 2021 | AD01 | Registered office address changed from Greystone House Moss Lane Altrincham Cheshire WA15 8HW England to Suite 208 Ocean Business Centre 10 Ocean Street Altrincham Cheshire WA14 5QL on 7 April 2021 | |
16 Dec 2020 | MR04 | Satisfaction of charge 104293130001 in full | |
03 Nov 2020 | AAMD | Amended micro company accounts made up to 31 October 2019 | |
14 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
14 Oct 2020 | CS01 | Confirmation statement made on 13 October 2020 with no updates | |
29 Oct 2019 | CS01 | Confirmation statement made on 13 October 2019 with updates | |
23 May 2019 | AA | Micro company accounts made up to 31 October 2018 | |
16 May 2019 | AD01 | Registered office address changed from Sterling Partners Grove House 774-780 Wilmslow Road Didsbury Manchester M20 2DR United Kingdom to Greystone House Moss Lane Altrincham Cheshire WA15 8HW on 16 May 2019 | |
15 Feb 2019 | TM01 | Termination of appointment of Elizabeth Mary O'shea as a director on 31 July 2018 | |
25 Oct 2018 | CS01 | Confirmation statement made on 13 October 2018 with no updates | |
06 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 |