PERIGEE LTD

07159305
WILLOWBANK 1A WEYSIDE CLOSE BYFLEET SURREY KT14 7DF

Documents

Documents
Date Category Description Pages
08 Aug 2017 gazette Gazette Dissolved Voluntary 1 Buy now
23 May 2017 gazette Gazette Notice Voluntary 1 Buy now
16 May 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
30 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Dec 2016 accounts Annual Accounts 5 Buy now
15 Mar 2016 annual-return Annual Return 4 Buy now
17 Dec 2015 accounts Annual Accounts 4 Buy now
13 Apr 2015 annual-return Annual Return 4 Buy now
02 Dec 2014 accounts Annual Accounts 4 Buy now
21 Feb 2014 annual-return Annual Return 4 Buy now
03 Jan 2014 accounts Annual Accounts 7 Buy now
03 Apr 2013 annual-return Annual Return 4 Buy now
10 Jul 2012 accounts Annual Accounts 7 Buy now
13 Mar 2012 annual-return Annual Return 4 Buy now
02 Nov 2011 accounts Annual Accounts 7 Buy now
21 Sep 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Apr 2011 annual-return Annual Return 4 Buy now
13 Apr 2011 accounts Change Account Reference Date Company Previous Extended 1 Buy now
13 Apr 2011 capital Return of Allotment of shares 3 Buy now
17 Jan 2011 officers Appointment of director (Syeda Akhtar Rafique) 3 Buy now
17 Jan 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
17 Jan 2011 officers Appointment of director (Mr Syed Talha Hamad Rafique) 3 Buy now
17 Jan 2011 capital Return of Allotment of shares 4 Buy now
04 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Nov 2010 gazette Gazette Notice Compulsary 1 Buy now
24 Feb 2010 change-of-name Certificate Change Of Name Company 2 Buy now
24 Feb 2010 change-of-name Change Of Name Notice 2 Buy now
16 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Feb 2010 officers Termination of appointment of director (Yomtov Jacobs) 1 Buy now
16 Feb 2010 incorporation Incorporation Company 31 Buy now