Advanced company searchLink opens in new window

PERINTA FUNDING NO.1 LIMITED

Company number 10519451

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)
06 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
06 May 2023 LIQ13 Return of final meeting in a members' voluntary winding up
31 Mar 2023 MR04 Satisfaction of charge 105194510001 in full
19 Oct 2022 600 Appointment of a voluntary liquidator
18 Oct 2022 AD01 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 40a Station Road Upminster Essex RM14 2TR on 18 October 2022
18 Oct 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-10-11
18 Oct 2022 LIQ01 Declaration of solvency
20 Jun 2022 AA01 Previous accounting period shortened from 30 June 2021 to 29 June 2021
16 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with no updates
13 Dec 2021 AA01 Previous accounting period extended from 31 December 2020 to 30 June 2021
11 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
21 Dec 2020 CS01 Confirmation statement made on 6 December 2020 with no updates
31 Mar 2020 CH02 Director's details changed for Intertrust Directors 2 Limited on 16 March 2020
31 Mar 2020 CH02 Director's details changed for Intertrust Directors 1 Limited on 16 March 2020
31 Mar 2020 CH04 Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020
31 Mar 2020 PSC05 Change of details for Intertrust Corporate Services Limited as a person with significant control on 16 March 2020
16 Mar 2020 AD01 Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 16 March 2020
12 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with no updates
14 Nov 2019 CH01 Director's details changed for Mrs Susan Iris Abrahams on 14 November 2019
01 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
06 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
06 Dec 2018 PSC05 Change of details for Intertrust Corporate Services Limited as a person with significant control on 2 March 2017
06 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
21 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with updates
22 Mar 2017 MR01 Registration of charge 105194510001, created on 2 March 2017