ANDREW PERRY CONSULTING LTD

Company Documents

DateDescription
01/03/221 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/03/221 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

06/12/216 December 2021 Application to strike the company off the register

View Document

11/01/2111 January 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 PSC'S CHANGE OF PARTICULARS / MISS LOUISE MAY ASCROFT / 24/11/2018

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

05/11/195 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

26/04/1826 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE MAY ASCROFT

View Document

26/04/1826 April 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW JASON PERRY / 10/04/2018

View Document

26/04/1826 April 2018 10/04/18 STATEMENT OF CAPITAL GBP 100

View Document

08/04/188 April 2018 DIRECTOR APPOINTED MISS LOUISE MAY ASCROFT

View Document

13/03/1813 March 2018 SECRETARY APPOINTED MISS LOUISE MAY ASCROFT

View Document

06/02/186 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information