- Company Overview for PERKIN CAPITAL LTD (11405479)
- Filing history for PERKIN CAPITAL LTD (11405479)
- People for PERKIN CAPITAL LTD (11405479)
- More for PERKIN CAPITAL LTD (11405479)
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) |
---|---|---|---|
18 Jul 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jun 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jun 2022 | CS01 | Confirmation statement made on 17 June 2022 with updates | |
17 Jun 2022 | CS01 | Confirmation statement made on 22 April 2022 with no updates | |
17 Jun 2022 | AP01 | Appointment of Neville Anthony Taylor as a director on 9 June 2022 | |
17 Jun 2022 | TM01 | Termination of appointment of Edward Louis Perkin as a director on 9 June 2022 | |
17 Jun 2022 | PSC01 | Notification of Neville Anthony Taylor as a person with significant control on 9 June 2022 | |
17 Jun 2022 | PSC07 | Cessation of Edward Louis Perkin as a person with significant control on 9 June 2022 | |
17 Jun 2022 | AD01 | Registered office address changed from Unit 3 Belle Vue Avenue Manchester M12 4AS England to 61 Bridge Street Kington HR5 3DJ on 17 June 2022 | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
04 Feb 2022 | CERTNM |
Company name changed emporium supply LIMITED\certificate issued on 04/02/22
|
|
07 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
22 Apr 2021 | AD01 | Registered office address changed from Unit 3 Belle Vue Avenue Manchester Greater Manchester M12 4AS England to Unit 3 Belle Vue Avenue Manchester M12 4AS on 22 April 2021 | |
22 Apr 2021 | CS01 | Confirmation statement made on 22 April 2021 with updates | |
22 Apr 2021 | AD01 | Registered office address changed from 82 Bridge End Warwick CV34 6PD United Kingdom to Unit 3 Belle Vue Avenue Manchester Greater Manchester M12 4AS on 22 April 2021 | |
13 Jun 2020 | CS01 | Confirmation statement made on 7 June 2020 with no updates | |
01 Jun 2020 | AAMD | Amended total exemption full accounts made up to 31 May 2019 | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
12 Nov 2019 | AA01 | Previous accounting period shortened from 30 June 2019 to 31 May 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 7 June 2019 with no updates | |
08 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-08
|