- Company Overview for PERMAWEAR LIMITED (04451648)
- Filing history for PERMAWEAR LIMITED (04451648)
- People for PERMAWEAR LIMITED (04451648)
- Charges for PERMAWEAR LIMITED (04451648)
- More for PERMAWEAR LIMITED (04451648)
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) |
---|---|---|---|
16 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Dec 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Sep 2021 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
05 Jul 2021 | CS01 | Confirmation statement made on 30 May 2021 with no updates | |
08 Jun 2020 | CS01 | Confirmation statement made on 30 May 2020 with no updates | |
29 Apr 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
21 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Aug 2019 | CS01 | Confirmation statement made on 30 May 2019 with no updates | |
16 Apr 2019 | AD01 | Registered office address changed from Amba House 3rd Floor, 15 College Road Harrow HA1 1BA England to 15-16 Brook's Mews Mayfair London W1K 4DS on 16 April 2019 | |
30 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
20 Jun 2018 | CS01 | Confirmation statement made on 30 May 2018 with no updates | |
21 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
29 Sep 2017 | CS01 | Confirmation statement made on 30 May 2017 with updates | |
29 Sep 2017 | PSC01 | Notification of Shafquet Mohamed as a person with significant control on 23 March 2017 | |
29 Sep 2017 | PSC01 | Notification of Shafraaz Mohamed as a person with significant control on 23 March 2017 | |
03 Aug 2017 | MR01 | Registration of charge 044516480002, created on 25 July 2017 | |
07 Jul 2017 | AD01 | Registered office address changed from 1st Floor Health Aid House Marlborough Hill Harrow Middlesex HA1 1UD to Amba House 3rd Floor, 15 College Road Harrow HA1 1BA on 7 July 2017 | |
20 Jun 2017 | MR01 | Registration of charge 044516480001, created on 16 June 2017 | |
02 May 2017 | TM01 | Termination of appointment of Pamela June Rowlands as a director on 23 March 2017 | |
02 May 2017 | TM01 | Termination of appointment of Lesley Ann Boath as a director on 23 March 2017 |