- Company Overview for PERMAL UK LIMITED (00362294)
- Filing history for PERMAL UK LIMITED (00362294)
- People for PERMAL UK LIMITED (00362294)
- Charges for PERMAL UK LIMITED (00362294)
- Insolvency for PERMAL UK LIMITED (00362294)
- More for PERMAL UK LIMITED (00362294)
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 Nov 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Aug 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
16 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 16 December 2022 | |
08 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 16 December 2021 | |
25 Jul 2021 | AD01 | Registered office address changed from 2nd Floor Regis Hjouse 45 King William Street London EC4R 9AN to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 July 2021 | |
12 Jul 2021 | 600 | Appointment of a voluntary liquidator | |
12 Jul 2021 | LIQ10 | Removal of liquidator by court order | |
01 Mar 2021 | AD01 | Registered office address changed from 92 London Street Reading Berkshire RG1 4SJ to 2nd Floor Regis Hjouse 45 King William Street London EC4R 9AN on 1 March 2021 | |
22 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 16 December 2020 | |
20 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 16 December 2019 | |
25 Jan 2019 | AD01 | Registered office address changed from 12 st. James's Square London SW1Y 4LB to 92 London Street Reading Berkshire RG1 4SJ on 25 January 2019 | |
16 Jan 2019 | 600 | Appointment of a voluntary liquidator | |
16 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2019 | LIQ01 | Declaration of solvency | |
18 Dec 2018 | TM01 | Termination of appointment of Anita Connolly as a director on 14 December 2018 | |
28 Jun 2018 | CS01 | Confirmation statement made on 25 June 2018 with updates | |
05 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
28 Jul 2017 | PSC02 | Notification of Legg Mason, Inc as a person with significant control on 30 June 2016 | |
15 Jul 2017 | CS01 | Confirmation statement made on 25 June 2017 with no updates | |
20 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
19 Dec 2016 | TM01 | Termination of appointment of Michael Patrick Mcallister as a director on 3 October 2016 | |
19 Dec 2016 | TM01 | Termination of appointment of Brian Matthew Eakes as a director on 3 October 2016 | |
19 Dec 2016 | AP01 | Appointment of Mr Ian Stephen Goodhew as a director on 3 October 2016 | |
19 Dec 2016 | AP01 | Appointment of Ms Anita Connolly as a director on 3 October 2016 | |
06 Sep 2016 | MR04 | Satisfaction of charge 3 in full |