Advanced company searchLink opens in new window

PERSEUS ENERGY LIMITED

Company number 07080529

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)
06 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
09 Sep 2016 DS01 Application to strike the company off the register
09 Sep 2016 TM01 Termination of appointment of Desmond Henry Oswald as a director on 31 August 2016
09 Mar 2016 CH01 Director's details changed for Mr George Frangeskides on 7 March 2016
14 Jan 2016 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
06 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
11 Dec 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
31 Oct 2014 AD01 Registered office address changed from 121 the Ashridge Business Centre 121 High Street Berkhamsted Hertfordshire HP4 2DJ to The Ashridge Business Centre 121 High Street Berkhamsted Hertfordshire HP4 2DJ on 31 October 2014
24 Oct 2014 CERTNM Company name changed metals of uk LIMITED\certificate issued on 24/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-24
23 Oct 2014 AP01 Appointment of Mr Desmond Henry Oswald as a director on 10 October 2014
22 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
28 Feb 2014 TM01 Termination of appointment of Bruce Walsham as a director
28 Feb 2014 TM01 Termination of appointment of Peter Bowerman as a director
06 Feb 2014 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
07 Jan 2014 AP01 Appointment of Mr George Frangeskides as a director
22 Aug 2013 AD01 Registered office address changed from 1St Floor Kimberley House Vaughan Way Leicester LE1 4SG United Kingdom on 22 August 2013
23 Mar 2013 CH01 Director's details changed for Bruce Taylor Wrisham on 23 March 2013
22 Jan 2013 AA Accounts for a dormant company made up to 30 November 2012
26 Nov 2012 AR01 Annual return made up to 18 November 2012 with full list of shareholders
17 Apr 2012 AP01 Appointment of Bruce Taylor Wrisham as a director
10 Jan 2012 AR01 Annual return made up to 18 November 2011 with full list of shareholders
10 Jan 2012 CH01 Director's details changed for Mr Peter David Bowerman on 8 December 2011
14 Dec 2011 AA Accounts for a dormant company made up to 30 November 2011
22 Feb 2011 AA Accounts for a dormant company made up to 30 November 2010