- Company Overview for PEREGRINUS LIMITED (07292397)
- Filing history for PEREGRINUS LIMITED (07292397)
- People for PEREGRINUS LIMITED (07292397)
- Insolvency for PEREGRINUS LIMITED (07292397)
- More for PEREGRINUS LIMITED (07292397)
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) |
---|---|---|---|
28 Apr 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Jan 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
10 Feb 2012 | AD01 | Registered office address changed from C/O Richard Freedman & Co Suite 2, 1st Floor Fountain House, 1a Elm Park Stanmore Middlesex HA7 4AU United Kingdom on 10 February 2012 | |
02 Feb 2012 | 4.20 | Statement of affairs with form 4.19 | |
02 Feb 2012 | 600 | Appointment of a voluntary liquidator | |
02 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2011 | AA01 | Current accounting period extended from 30 June 2011 to 30 November 2011 | |
30 Jun 2011 | AR01 |
Annual return made up to 22 June 2011 with full list of shareholders
Statement of capital on 2011-06-30
|
|
13 Jul 2010 | AP01 | Appointment of Deborah Joy Rippon as a director | |
28 Jun 2010 | TM02 | Termination of appointment of Waterlow Secretaries Limited as a secretary | |
28 Jun 2010 | TM01 | Termination of appointment of Dunstana Davies as a director | |
22 Jun 2010 | NEWINC | Incorporation |