- Company Overview for PERCY & REED SALONS LIMITED (08152131)
- Filing history for PERCY & REED SALONS LIMITED (08152131)
- People for PERCY & REED SALONS LIMITED (08152131)
- Charges for PERCY & REED SALONS LIMITED (08152131)
- Insolvency for PERCY & REED SALONS LIMITED (08152131)
- More for PERCY & REED SALONS LIMITED (08152131)
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) |
---|---|---|---|
27 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 30 September 2023 | |
22 Jun 2023 | AD01 | Registered office address changed from C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR to C/O Begbies Traynor (London) Llp 31st Floor 40 Bank Street London E14 5NR on 22 June 2023 | |
12 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 30 September 2022 | |
01 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 30 September 2021 | |
24 Jul 2021 | AD01 | Registered office address changed from 26-28 Bedford Row London WC1R 4HE to C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR on 24 July 2021 | |
09 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 30 September 2020 | |
16 Oct 2019 | AD01 | Registered office address changed from 157C Great Portland Street London W1W 6QS England to 26-28 Bedford Row London WC1R 4HE on 16 October 2019 | |
11 Oct 2019 | LIQ02 | Statement of affairs | |
11 Oct 2019 | 600 | Appointment of a voluntary liquidator | |
11 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2019 | CS01 | Confirmation statement made on 13 June 2019 with no updates | |
25 Feb 2019 | AD01 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 157C Great Portland Street London W1W 6QS on 25 February 2019 | |
02 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 13 June 2018 with updates | |
05 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
25 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
08 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
12 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Oct 2015 | AR01 |
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
05 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Nov 2014 | AR01 |
Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
14 Feb 2014 | AA | Total exemption small company accounts made up to 31 March 2013 |