PERICLINE OPERATIVES LTD
Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
08/07/248 July 2024 | Micro company accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
10/02/2410 February 2024 | Compulsory strike-off action has been discontinued |
10/02/2410 February 2024 | Compulsory strike-off action has been discontinued |
07/02/247 February 2024 | Confirmation statement made on 2023-10-22 with no updates |
09/01/249 January 2024 | First Gazette notice for compulsory strike-off |
09/01/249 January 2024 | First Gazette notice for compulsory strike-off |
09/10/239 October 2023 | Micro company accounts made up to 2023-04-05 |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
09/03/239 March 2023 | Compulsory strike-off action has been discontinued |
09/03/239 March 2023 | Compulsory strike-off action has been discontinued |
08/03/238 March 2023 | Confirmation statement made on 2022-10-22 with no updates |
14/02/2314 February 2023 | Compulsory strike-off action has been suspended |
14/02/2314 February 2023 | Compulsory strike-off action has been suspended |
10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
10/10/2210 October 2022 | Micro company accounts made up to 2022-04-05 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
22/12/2122 December 2021 | Micro company accounts made up to 2021-04-05 |
22/11/2122 November 2021 | Confirmation statement made on 2021-10-22 with updates |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
17/12/1917 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19 |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES |
05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
20/11/1820 November 2018 | CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES |
20/11/1820 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18 |
11/04/1811 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17 |
05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
10/01/1810 January 2018 | PREVSHO FROM 30/11/2017 TO 05/04/2017 |
06/01/186 January 2018 | CESSATION OF BROOKE MURRAY AS A PSC |
06/01/186 January 2018 | CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES |
07/12/177 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER DIZON |
12/07/1712 July 2017 | REGISTERED OFFICE CHANGED ON 12/07/2017 FROM OFFICE 8 MILLS HILL WORKS CHADDERTON OLDHAM LANCASHIRE OL9 9SD |
05/04/175 April 2017 | Annual accounts for year ending 05 Apr 2017 |
15/02/1715 February 2017 | DIRECTOR APPOINTED MS JENNIFER DIZON |
15/02/1715 February 2017 | APPOINTMENT TERMINATED, DIRECTOR BROOKE MURRAY |
07/02/177 February 2017 | REGISTERED OFFICE CHANGED ON 07/02/2017 FROM A111 SPALDING ROAD LONDON SW17 9BB UNITED KINGDOM |
22/11/1622 November 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company