PEREGIAN LTD

Company Documents

DateDescription
18/04/2418 April 2024 Final Gazette dissolved following liquidation

View Document

18/04/2418 April 2024 Final Gazette dissolved following liquidation

View Document

18/01/2418 January 2024 Return of final meeting in a members' voluntary winding up

View Document

13/04/2313 April 2023 Liquidators' statement of receipts and payments to 2023-03-24

View Document

30/04/2030 April 2020 REGISTERED OFFICE CHANGED ON 30/04/2020 FROM UNIT 4 VISTA PLACE COY POND BUSINESS PK INGWORTH ROAD POOLE DORSET BH12 1JY

View Document

22/04/2022 April 2020 SPECIAL RESOLUTION TO WIND UP

View Document

22/04/2022 April 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 09/01/20

View Document

24/02/2024 February 2020 PREVSHO FROM 05/04/2020 TO 09/01/2020

View Document

09/01/209 January 2020 Annual accounts for year ending 09 Jan 2020

View Accounts

03/01/203 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

24/07/1824 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

13/07/1713 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

11/11/1611 November 2016 CURREXT FROM 31/12/2016 TO 05/04/2017

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/12/153 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

08/04/158 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HANLON TONG / 04/04/2015

View Document

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/12/142 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

02/12/132 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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