LLANTILIO PERTHOLEY LTD
Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Final Gazette dissolved via compulsory strike-off |
06/05/256 May 2025 | Final Gazette dissolved via compulsory strike-off |
03/02/253 February 2025 | Registered office address changed from Office 6D Borough Mews the Borough Wedmore BS28 4EB United Kingdom to Office 2 Crown House Church Row Pershore WR10 1BH on 2025-02-03 |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
05/07/245 July 2024 | Micro company accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
27/10/2327 October 2023 | Micro company accounts made up to 2023-04-05 |
26/10/2326 October 2023 | Confirmation statement made on 2023-09-28 with no updates |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
10/02/2310 February 2023 | Compulsory strike-off action has been discontinued |
10/02/2310 February 2023 | Compulsory strike-off action has been discontinued |
09/02/239 February 2023 | Confirmation statement made on 2022-09-28 with updates |
20/12/2220 December 2022 | First Gazette notice for compulsory strike-off |
20/12/2220 December 2022 | First Gazette notice for compulsory strike-off |
11/10/2211 October 2022 | Micro company accounts made up to 2022-04-05 |
14/05/2214 May 2022 | Previous accounting period shortened from 2022-09-30 to 2022-04-05 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
28/02/2228 February 2022 | Registered office address changed from 142 Cambridge Street Chard TA20 1JQ to Office 6D Borough Mews the Borough Wedmore BS28 4EB on 2022-02-28 |
02/12/212 December 2021 | Appointment of Mrs Gegette Juarez as a director on 2021-10-27 |
02/12/212 December 2021 | Appointment of Mrs Gegette Juarez as a director on 2021-10-27 |
02/12/212 December 2021 | Termination of appointment of Gegette Juarez as a director on 2021-10-27 |
02/12/212 December 2021 | Termination of appointment of Leanne Davies as a director on 2021-10-27 |
01/12/211 December 2021 | Cessation of Leanne Davies as a person with significant control on 2021-10-27 |
29/11/2129 November 2021 | Notification of Gegette Juarez as a person with significant control on 2021-10-27 |
12/11/2112 November 2021 | Registered office address changed from 43 Wesley Street Maesteg CF34 0PY Wales to 142 Cambridge Street Chard TA20 1JQ on 2021-11-12 |
29/09/2129 September 2021 | Incorporation |
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