Advanced company searchLink opens in new window

PERKIN CAPITAL LTD

Company number 11405479

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-03
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-06-08
  • GBP 1