Advanced company searchLink opens in new window

PERLAND (KINGS LYNN) LIMITED

Company number 04970228

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)
07 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
30 Apr 2024 DS01 Application to strike the company off the register
22 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
20 Nov 2023 CS01 Confirmation statement made on 19 November 2023 with no updates
22 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
21 Nov 2022 CS01 Confirmation statement made on 19 November 2022 with no updates
18 Oct 2022 CH01 Director's details changed for Sankarasubramanian Sankara Narayanan on 18 October 2022
21 Dec 2021 AA Accounts for a small company made up to 31 March 2021
19 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
25 Aug 2021 CH01 Director's details changed for Mr Murali Ramadoss on 25 August 2021
25 Aug 2021 CH01 Director's details changed for Mr Ravi Gandhi on 25 August 2021
25 Aug 2021 CH01 Director's details changed for Sankarasubramanian Sankara Narayanan on 25 August 2021
17 Mar 2021 AA Accounts for a small company made up to 31 March 2020
19 Nov 2020 CS01 Confirmation statement made on 19 November 2020 with no updates
27 Dec 2019 AA Accounts for a small company made up to 31 March 2019
21 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with updates
18 Nov 2019 CH01 Director's details changed for Mr Ravi Gandhi on 18 November 2019
09 Oct 2019 MR04 Satisfaction of charge 1 in full
09 Oct 2019 MR04 Satisfaction of charge 049702280003 in full
12 Sep 2019 TM01 Termination of appointment of Shewaram Harpaldas Tahilramani as a director on 22 August 2019
25 Feb 2019 PSC05 Change of details for Perland (Properties) Limited as a person with significant control on 25 February 2019
25 Feb 2019 AD01 Registered office address changed from Bridge House 4 Borough High Street London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019
23 Dec 2018 AA Accounts for a small company made up to 31 March 2018
19 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with updates
27 Mar 2018 MR01 Registration of charge 049702280003, created on 23 March 2018