Advanced company searchLink opens in new window

PERMAL UK LIMITED

Company number 00362294

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)
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
  • LRESSP ‐ Special resolution to wind up on 2018-12-17
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