Advanced company searchLink opens in new window

PERIDESIGNS LTD

Company number 07809599

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)
22 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Nov 2018 CS01 Confirmation statement made on 13 October 2018 with no updates
07 Nov 2018 CH01 Director's details changed for Ms Peri Bernadette Pigott on 1 October 2018
06 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
30 Oct 2018 DS01 Application to strike the company off the register
13 Sep 2018 AD01 Registered office address changed from Poppyblue Events Pantry 15 High Street Wotton Under Edge Gloucestershire GL12 7DE United Kingdom to Cattle Country Office Berkeley Heath Farm Berkeley Gloucestershire GL13 9EW on 13 September 2018
01 Apr 2018 AA Micro company accounts made up to 31 October 2017
27 Jan 2018 AD01 Registered office address changed from The Stables Red Brick Building Berkeley Heath Farm Berkeley Gloucestershire GL13 9EW United Kingdom to Poppyblue Events Pantry 15 High Street Wotton Under Edge Gloucestershire GL12 7DE on 27 January 2018
20 Dec 2017 CS01 Confirmation statement made on 13 October 2017 with no updates
17 Dec 2017 DS02 Withdraw the company strike off application
17 Dec 2017 AD01 Registered office address changed from The Wedding & Event Works 427 Gloucester Road Bristol Avon BS7 8TZ to The Stables Red Brick Building Berkeley Heath Farm Berkeley Gloucestershire GL13 9EW on 17 December 2017
17 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2017 DS01 Application to strike the company off the register
30 May 2017 AA Micro company accounts made up to 31 October 2016
14 Oct 2016 CS01 Confirmation statement made on 13 October 2016 with updates
06 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
04 Nov 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
04 Nov 2015 AD01 Registered office address changed from C/O C/O the Wedding Works 427 Gloucester Road Bristol Avon BS7 8TZ to The Wedding & Event Works 427 Gloucester Road Bristol Avon BS7 8TZ on 4 November 2015
03 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
24 Oct 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
23 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013
23 Oct 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
14 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
28 Nov 2012 CH01 Director's details changed for Ms Perihan Bernadette Said on 28 November 2012
25 Oct 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders