- Company Overview for PERELLA WEINBERG UK II LIMITED (12201884)
- Filing history for PERELLA WEINBERG UK II LIMITED (12201884)
- People for PERELLA WEINBERG UK II LIMITED (12201884)
- More for PERELLA WEINBERG UK II LIMITED (12201884)
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) |
---|---|---|---|
05 Nov 2024 | TM01 | Termination of appointment of Alexander Sacheverell Wilmot-Sitwell as a director on 29 October 2024 | |
09 Sep 2024 | CS01 | Confirmation statement made on 9 September 2024 with no updates | |
03 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
13 Sep 2023 | CS01 | Confirmation statement made on 13 September 2023 with no updates | |
28 Jun 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
02 Feb 2023 | AD01 | Registered office address changed from 20 Grafton Street London W1S 4DZ United Kingdom to 80 Charlotte Street 3rd Floor London W1T 4DF on 2 February 2023 | |
01 Oct 2022 | CS01 | Confirmation statement made on 17 September 2022 with no updates | |
23 Jun 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
21 Sep 2021 | CS01 | Confirmation statement made on 17 September 2021 with no updates | |
11 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Aug 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
20 Oct 2020 | CS01 | Confirmation statement made on 10 September 2020 with no updates | |
09 Dec 2019 | AP01 | Appointment of Alexander Sacheverell Wilmot-Sitwell as a director on 30 November 2019 | |
05 Dec 2019 | TM01 | Termination of appointment of Gary Barancik as a director on 30 November 2019 | |
14 Oct 2019 | AA01 | Current accounting period extended from 30 September 2020 to 31 December 2020 | |
11 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-11
|