Advanced company searchLink opens in new window

PERMAWEAR LIMITED

Company number 04451648

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)
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