Advanced company searchLink opens in new window

PERITO LTD

Company number 07884940

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)
20 Feb 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2017 CS01 Confirmation statement made on 16 December 2016 with updates
25 Oct 2016 TM01 Termination of appointment of Kwamina Springer as a director on 19 October 2016
19 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
17 Jun 2016 AP01 Appointment of Mr Kwamina Springer as a director on 22 May 2016
07 Jan 2016 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 60
07 Jan 2016 CH01 Director's details changed for Mr Bruce Robertson on 10 March 2015
05 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
02 Dec 2015 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 60
02 Dec 2015 AA Accounts for a dormant company made up to 31 December 2014
30 Oct 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2015 AA Accounts for a dormant company made up to 31 December 2013
30 Dec 2014 AD01 Registered office address changed from Peter House Oxford Street Manchester M1 5AN to 7 Mill Lane Sawston Cambridge Cambs CB22 3HY on 30 December 2014
17 May 2014 DISS40 Compulsory strike-off action has been discontinued
16 May 2014 AA Accounts for a dormant company made up to 31 December 2012
16 May 2014 AR01 Annual return made up to 16 December 2013
Statement of capital on 2014-05-16
  • GBP 60
31 Jan 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2013 AR01 Annual return made up to 16 December 2012 with full list of shareholders
23 Jan 2013 TM02 Termination of appointment of Joseph Reilly as a secretary
23 Jan 2013 TM01 Termination of appointment of Joseph Reilly as a director
23 Jan 2013 AP01 Appointment of Mr Bruce Robertson as a director
12 Dec 2012 AP01 Appointment of Joseph Reilly as a director