PERWIT LTD

Company Documents

DateDescription
11/04/2311 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2311 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

29/07/1929 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

02/01/192 January 2019 31/10/17 UNAUDITED ABRIDGED

View Document

20/10/1820 October 2018 DISS40 (DISS40(SOAD))

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

02/10/182 October 2018 FIRST GAZETTE

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

25/08/1725 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR LUSITANIA MANAGEMENT LIMITED

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/03/162 March 2016 DIRECTOR APPOINTED MR. DOMINIQUE JEAN LOUIS CLAUDE CHRISTIAN

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, DIRECTOR PAULINE GAUGHAN

View Document

07/10/157 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/10/146 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

09/10/139 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

19/07/1319 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

18/01/1318 January 2013 REGISTERED OFFICE CHANGED ON 18/01/2013 FROM SUITE 404 ALBANY HOUSE 324-326 REGENT SREET LONDON W1B 3HH UNITED KINGDOM

View Document

09/10/129 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/10/1117 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

17/10/1117 October 2011 DIRECTOR APPOINTED MS PAULINE MARY GAUGHAN

View Document

28/07/1128 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

22/10/1022 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

22/10/1022 October 2010 REGISTERED OFFICE CHANGED ON 22/10/2010 FROM SUITE 404 ALBANY HOUSE 324-326 REGENT STREET LONDON W1B 3HH

View Document

02/08/102 August 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

03/11/093 November 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HOMERIC (TCI) LIMITED / 05/10/2009

View Document

30/10/0930 October 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LUSITANIA MANAGEMENT LIMITED / 05/10/2009

View Document

27/10/0927 October 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

12/02/0912 February 2009 REGISTERED OFFICE CHANGED ON 12/02/2009 FROM 4TH FLOOR 29/30 MARGARET STREET LONDON W1W 8SA UNITED KINGDOM

View Document

03/11/083 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED SECRETARY HOMERIC LIMITED

View Document

03/11/083 November 2008 SECRETARY APPOINTED HOMERIC (TCI) LIMITED

View Document

03/11/083 November 2008 REGISTERED OFFICE CHANGED ON 03/11/2008 FROM SUITE 401 4 TH FLOOR 29/30 MARGARET STREET LONDON W1W 8SA

View Document

03/11/083 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

03/11/083 November 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

13/11/0713 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

13/11/0713 November 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

13/11/0713 November 2007 REGISTERED OFFICE CHANGED ON 13/11/07 FROM: 1ST FLOOR 60 ST JAMES'S STREET LONDON SW1A 1LE

View Document

05/11/075 November 2007 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS; AMEND

View Document

23/05/0723 May 2007 REGISTERED OFFICE CHANGED ON 23/05/07 FROM: 1ST FLOOR 60 ST JAMES'S STREET LONDON SW1A 1LE

View Document

20/02/0720 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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