Advanced company searchLink opens in new window

PERRYCROFT REAL ESTATE LIMITED

Company number 10585176

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)
05 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2021 TM01 Termination of appointment of Michael Frenzel as a director on 8 November 2021
08 Nov 2021 TM02 Termination of appointment of Wigmore Secretaries Limited as a secretary on 8 November 2021
08 Nov 2021 TM01 Termination of appointment of Epsilon Directors Limited as a director on 8 November 2021
12 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
11 Jun 2021 CS01 Confirmation statement made on 1 February 2021 with updates
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2020 PSC01 Notification of Oreste Signori as a person with significant control on 30 June 2020
19 Aug 2020 PSC07 Cessation of Pietro Carenza as a person with significant control on 30 June 2020
11 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with updates
30 Oct 2019 AA Micro company accounts made up to 31 January 2019
15 Oct 2019 AP02 Appointment of Epsilon Directors Limited as a director on 30 September 2019
15 Oct 2019 TM01 Termination of appointment of Kappa Directors Limited as a director on 30 September 2019
16 Aug 2019 AD02 Register inspection address has been changed to C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU
05 Jul 2019 CH01 Director's details changed for Mr Michael Frenzel on 10 June 2019
01 Jul 2019 CH02 Director's details changed for Kappa Directors Limited on 7 June 2019
01 Jul 2019 CH04 Secretary's details changed for Wigmore Secretaries Limited on 7 June 2019
10 Jun 2019 AD01 Registered office address changed from Charles House 1st Floor, 108-110 Finchley Road London NW3 5JJ United Kingdom to Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY on 10 June 2019
17 Apr 2019 TM01 Termination of appointment of Michelle Paradisgarten as a director on 16 April 2019
21 Feb 2019 AP01 Appointment of Michael Frenzel as a director on 20 February 2019
01 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with updates
19 Oct 2018 AA Micro company accounts made up to 31 January 2018
14 Feb 2018 CS01 Confirmation statement made on 25 January 2018 with updates
09 Jun 2017 TM01 Termination of appointment of Nadia Minkoff as a director on 8 June 2017