PERTNISH LTD
Company Documents
| Date | Description |
|---|---|
| 29/04/2529 April 2025 | Final Gazette dissolved via compulsory strike-off |
| 29/04/2529 April 2025 | Final Gazette dissolved via compulsory strike-off |
| 14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
| 14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
| 11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
| 11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
| 21/08/2421 August 2024 | Registered office address changed from 5 Mill Street Risca Newport NP11 6EF United Kingdom to Unit 3 22 Westgate Grantham NG31 6LU on 2024-08-21 |
| 10/07/2410 July 2024 | Micro company accounts made up to 2024-04-05 |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 12/12/2312 December 2023 | Confirmation statement made on 2023-11-22 with no updates |
| 01/11/231 November 2023 | Micro company accounts made up to 2023-04-05 |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 08/02/238 February 2023 | Compulsory strike-off action has been discontinued |
| 08/02/238 February 2023 | Compulsory strike-off action has been discontinued |
| 07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
| 01/02/231 February 2023 | Confirmation statement made on 2022-11-22 with no updates |
| 03/10/223 October 2022 | Registered office address changed from 20 White Ash Glade Caerleon Newport NP18 3RB United Kingdom to 5 Mill Street Risca Newport NP11 6EF on 2022-10-03 |
| 30/09/2230 September 2022 | Registered office address changed from 20 White Ash Glade Caerleon Newport NP18 3RB to 20 White Ash Glade Caerleon Newport NP18 3RB on 2022-09-30 |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 22/11/2122 November 2021 | Confirmation statement made on 2021-11-22 with updates |
| 29/09/2129 September 2021 | Micro company accounts made up to 2021-04-05 |
| 10/04/2110 April 2021 | PREVSHO FROM 30/11/2021 TO 05/04/2021 |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 26/03/2126 March 2021 | CESSATION OF CHRISTOPHE AZIAMALE AS A PSC |
| 23/03/2123 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN VIEN CABUAY |
| 08/03/218 March 2021 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE AZIAMALE |
| 04/03/214 March 2021 | DIRECTOR APPOINTED MR KEVIN VIEN CABUAY |
| 31/12/2031 December 2020 | REGISTERED OFFICE CHANGED ON 31/12/2020 FROM 8 ASHMUIR CLOSE BLACON CHESTER CH1 5JN UNITED KINGDOM |
| 25/11/2025 November 2020 | 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