PEROELLE LTD
Company Documents
| Date | Description |
|---|---|
| 15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
| 15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
| 03/07/243 July 2024 | Micro company accounts made up to 2024-04-05 |
| 19/06/2419 June 2024 | Registered office address changed from Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA United Kingdom to Office 16 33 York Street Business Centre Wolverhampton WV1 3RN on 2024-06-19 |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 01/11/231 November 2023 | Micro company accounts made up to 2023-04-05 |
| 22/06/2322 June 2023 | Confirmation statement made on 2023-06-22 with no updates |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 19/10/2219 October 2022 | Micro company accounts made up to 2022-04-05 |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 17/12/2117 December 2021 | Micro company accounts made up to 2021-04-05 |
| 30/10/2130 October 2021 | Compulsory strike-off action has been discontinued |
| 30/10/2130 October 2021 | Compulsory strike-off action has been discontinued |
| 29/10/2129 October 2021 | Confirmation statement made on 2021-07-15 with no updates |
| 05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
| 05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 17/03/2117 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
| 28/01/2128 January 2021 | REGISTERED OFFICE CHANGED ON 28/01/2021 FROM 82 HALESWORTH ROAD ROMFORD ESSEX RM3 8QD |
| 17/08/2017 August 2020 | CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES |
| 12/06/2012 June 2020 | PREVSHO FROM 31/07/2020 TO 05/04/2020 |
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
| 24/10/1924 October 2019 | CESSATION OF TOM GALLAGHER AS A PSC |
| 03/10/193 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARICAR MATEO |
| 06/09/196 September 2019 | APPOINTMENT TERMINATED, DIRECTOR TOM GALLAGHER |
| 29/08/1929 August 2019 | DIRECTOR APPOINTED MS MARICAR MATEO |
| 08/08/198 August 2019 | REGISTERED OFFICE CHANGED ON 08/08/2019 FROM 12 KENSINGTON ROAD MIDDLESBROUGH TS5 6AN UNITED KINGDOM |
| 16/07/1916 July 2019 | 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