- Company Overview for PERIDESIGNS LTD (07809599)
- Filing history for PERIDESIGNS LTD (07809599)
- People for PERIDESIGNS LTD (07809599)
- More for PERIDESIGNS LTD (07809599)
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
|
|
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
|
|
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
|
|
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 |