- Company Overview for PERCIVALE LTD (10874017)
- Filing history for PERCIVALE LTD (10874017)
- People for PERCIVALE LTD (10874017)
- Charges for PERCIVALE LTD (10874017)
- Insolvency for PERCIVALE LTD (10874017)
- More for PERCIVALE LTD (10874017)
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) |
---|---|---|---|
25 Feb 2020 | AP01 | Appointment of Ms Larisa Scinteie as a director on 12 February 2020 | |
01 Nov 2019 | AD01 | Registered office address changed from 308 Park Road Hockley Birmingham B18 5HE England to 110-111 New Street Birmingham B2 4EU on 1 November 2019 | |
27 Oct 2019 | AA | Unaudited abridged accounts made up to 31 July 2019 | |
09 Oct 2019 | PSC01 | Notification of Davinder Bhacu as a person with significant control on 20 August 2018 | |
09 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2019 | PSC01 | Notification of Davinder Bhacu as a person with significant control on 20 August 2018 | |
07 Oct 2019 | PSC09 | Withdrawal of a person with significant control statement on 7 October 2019 | |
07 Oct 2019 | CS01 | Confirmation statement made on 18 July 2019 with no updates | |
02 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
28 Aug 2018 | TM01 | Termination of appointment of Akwety Annan as a director on 28 August 2018 | |
28 Aug 2018 | CS01 | Confirmation statement made on 18 July 2018 with updates | |
28 Aug 2018 | AD01 | Registered office address changed from Suite 2 4 Dudley Street Wolverhampton WV1 3EN United Kingdom to 308 Park Road Hockley Birmingham B18 5HE on 28 August 2018 | |
28 Aug 2018 | AP01 | Appointment of Mr Davinder Bhachu as a director on 20 August 2018 | |
19 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-19
|