Advanced company searchLink opens in new window

PERIX LIMITED

Company number 03655937

Filter by category

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)
17 Aug 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 May 2010 CH01 Director's details changed for Dr Shane Carter on 1 October 2009
04 May 2010 TM02 Termination of appointment of Raeburn Christie Clark & Wallace as a secretary
04 May 2010 GAZ1(A) First Gazette notice for voluntary strike-off
20 Apr 2010 DS01 Application to strike the company off the register
01 Apr 2010 AA Total exemption small company accounts made up to 31 October 2009
01 Apr 2010 AA01 Previous accounting period shortened from 30 April 2010 to 31 October 2009
18 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
26 Oct 2009 AR01 Annual return made up to 26 October 2009 with full list of shareholders
Statement of capital on 2009-10-26
  • GBP 100
25 Nov 2008 AA Total exemption small company accounts made up to 30 April 2008
27 Oct 2008 363a Return made up to 26/10/08; full list of members
22 Nov 2007 AA Total exemption small company accounts made up to 30 April 2007
06 Nov 2007 363a Return made up to 26/10/07; full list of members
06 Nov 2007 287 Registered office changed on 06/11/07 from: hilton consulting 117 buspacestudios conlan street london W10 5AP
06 Nov 2007 190 Location of debenture register
06 Nov 2007 353 Location of register of members
22 Jan 2007 AA Total exemption small company accounts made up to 30 April 2006
26 Oct 2006 363a Return made up to 26/10/06; full list of members
26 Oct 2006 287 Registered office changed on 26/10/06 from: hilton consulting 117 buspace studios conlan street london W10 5AP
26 Oct 2006 190 Location of debenture register
26 Oct 2006 353 Location of register of members
26 Oct 2006 288c Director's particulars changed
08 Jun 2006 395 Particulars of mortgage/charge
21 Apr 2006 225 Accounting reference date extended from 18/04/06 to 30/04/06
28 Mar 2006 287 Registered office changed on 28/03/06 from: 5TH floor 7-10 chandos street cavendish square london W1G 9DQ