- Company Overview for PERTO LIMITED (11471301)
- Filing history for PERTO LIMITED (11471301)
- People for PERTO LIMITED (11471301)
- More for PERTO LIMITED (11471301)
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) |
---|---|---|---|
01 Mar 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Dec 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
22 Sep 2020 | CS01 | Confirmation statement made on 22 September 2020 with updates | |
22 Sep 2020 | AP01 | Appointment of Mr Bilal Demir as a director on 21 September 2020 | |
22 Sep 2020 | PSC01 | Notification of Bilal Demir as a person with significant control on 21 September 2020 | |
22 Sep 2020 | PSC07 | Cessation of Okkes Tengiz as a person with significant control on 21 September 2020 | |
22 Sep 2020 | TM01 | Termination of appointment of Okkes Tengiz as a director on 21 September 2020 | |
17 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
04 Nov 2019 | CS01 | Confirmation statement made on 28 September 2019 with no updates | |
28 Sep 2018 | CS01 | Confirmation statement made on 28 September 2018 with updates | |
26 Sep 2018 | AP01 | Appointment of Okkes Tengiz as a director on 1 September 2018 | |
26 Sep 2018 | PSC01 | Notification of Okkes Tengiz as a person with significant control on 1 September 2018 | |
26 Sep 2018 | AD01 | Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR United Kingdom to 26 Randlesdown Road London SE6 3BT on 26 September 2018 | |
26 Sep 2018 | TM01 | Termination of appointment of Michael Holder as a director on 1 September 2018 | |
26 Sep 2018 | PSC07 | Cessation of Michael Holder as a person with significant control on 1 September 2018 | |
18 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-18
|