- Company Overview for PERMUBINES LTD (13441537)
- Filing history for PERMUBINES LTD (13441537)
- People for PERMUBINES LTD (13441537)
- More for PERMUBINES LTD (13441537)
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 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Oct 2022 | AA | Micro company accounts made up to 5 April 2022 | |
30 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Aug 2022 | DS01 | Application to strike the company off the register | |
12 May 2022 | AA01 | Previous accounting period shortened from 30 June 2022 to 5 April 2022 | |
19 Jul 2021 | PSC07 | Cessation of David Tudor as a person with significant control on 24 June 2021 | |
13 Jul 2021 | PSC01 | Notification of Jomil Cardano as a person with significant control on 24 June 2021 | |
05 Jul 2021 | TM01 | Termination of appointment of David Tudor as a director on 24 June 2021 | |
05 Jul 2021 | AP01 | Appointment of Mr Jomil Cardaño as a director on 24 June 2021 | |
01 Jul 2021 | AD01 | Registered office address changed from 136 Round Road Birmingham B24 9SL United Kingdom to 136 Round Road Birmingham B24 9SL on 1 July 2021 | |
01 Jul 2021 | AD01 | Registered office address changed from 1 Heol Deva Cardiff CF5 5NA Wales to 136 Round Road Birmingham B24 9SL on 1 July 2021 | |
07 Jun 2021 | NEWINC |
Incorporation
Statement of capital on 2021-06-07
|