- Company Overview for PERIGEE EUROPEAN MARKET SERVICES LIMITED (03512719)
- Filing history for PERIGEE EUROPEAN MARKET SERVICES LIMITED (03512719)
- People for PERIGEE EUROPEAN MARKET SERVICES LIMITED (03512719)
- Insolvency for PERIGEE EUROPEAN MARKET SERVICES LIMITED (03512719)
- More for PERIGEE EUROPEAN MARKET SERVICES LIMITED (03512719)
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) |
---|---|---|---|
31 Mar 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Dec 2018 | L64.07 | Completion of winding up | |
02 Sep 2017 | COCOMP | Order of court to wind up | |
23 Mar 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jul 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
18 Jun 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Aug 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
08 Jul 2015 | AD01 | Registered office address changed from 38 High Street Margate Kent CT9 1DS to 35 High Street Margate Kent CT9 1DX on 8 July 2015 | |
16 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 Jun 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jun 2014 | AR01 |
Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
18 Jun 2014 | TM02 | Termination of appointment of Hmn Company Services Limited as a secretary | |
17 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jan 2014 | AD01 | Registered office address changed from Monkton House 124 High Street Ramsgate Kent CT11 9UA on 16 January 2014 | |
28 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Feb 2013 | AR01 | Annual return made up to 18 February 2013 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
03 Apr 2012 | AR01 | Annual return made up to 18 February 2012 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |