- Company Overview for PERRY STREET LIMITED (07659343)
- Filing history for PERRY STREET LIMITED (07659343)
- People for PERRY STREET LIMITED (07659343)
- More for PERRY STREET LIMITED (07659343)
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) |
---|---|---|---|
30 Jun 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Mar 2015 | DS01 | Application to strike the company off the register | |
24 Jun 2014 | AR01 |
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
24 Jun 2014 | CH01 | Director's details changed for Marc Angst on 23 December 2013 | |
24 Jun 2014 | CH02 | Director's details changed for Manel Limited on 31 May 2014 | |
28 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
08 Nov 2013 | AD01 | Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 8 November 2013 | |
20 Jun 2013 | AR01 | Annual return made up to 6 June 2013 with full list of shareholders | |
20 Jun 2013 | CH02 | Director's details changed for Manel Limited on 5 November 2012 | |
26 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
04 Jul 2012 | AR01 | Annual return made up to 6 June 2012 with full list of shareholders | |
23 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 6 June 2011
|
|
19 Jul 2011 | AP02 | Appointment of Manel Limited as a director | |
19 Jul 2011 | AP01 | Appointment of Marc Angst as a director | |
11 Jul 2011 | TM01 | Termination of appointment of Alan Cable as a director | |
11 Jul 2011 | TM01 | Termination of appointment of Cornhill Directors Limited as a director | |
06 Jun 2011 | NEWINC | Incorporation |