Advanced company searchLink opens in new window

PERFRUOR VENTURES SKO LIMITED

Company number 07784313

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)
13 Jan 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2014 AR01 Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,000
29 Apr 2014 CH01 Director's details changed for Mr Oheneba Kofi Owusu Bempah on 22 April 2014
19 Mar 2014 AD01 Registered office address changed from Communications House 26 York Street London W1U 6PZ United Kingdom on 19 March 2014
22 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2013 AA Total exemption full accounts made up to 30 September 2012
27 Nov 2012 AR01 Annual return made up to 23 September 2012 with full list of shareholders
13 Jul 2012 CH01 Director's details changed for Mr. Kofi Owusu Bempah on 10 July 2012
13 Jul 2012 CH01 Director's details changed for Mr. Shola Adeniran on 10 July 2012
13 Jul 2012 TM01 Termination of appointment of Nanomind Idc as a director on 10 July 2012
14 Oct 2011 CERTNM Company name changed perfruour venture sko LIMITED\certificate issued on 14/10/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-10-14
23 Sep 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted