Download leads from Nexok and grow your business. Find out more

Perigon Limited

Documents

Total Documents57
Total Pages181

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off
10 April 2012Final Gazette dissolved via voluntary strike-off
26 March 2012Termination of appointment of Ian Sean Denley as a director on 22 February 2012
26 March 2012Termination of appointment of Markus Bolton as a director
26 March 2012Termination of appointment of Markus Simon Bolton as a director on 22 February 2012
26 March 2012Termination of appointment of Ian Denley as a director
6 February 2012Annual return made up to 28 January 2012 with a full list of shareholders
Statement of capital on 2012-02-06
  • GBP 2
6 February 2012Annual return made up to 28 January 2012 with a full list of shareholders
Statement of capital on 2012-02-06
  • GBP 2
27 December 2011First Gazette notice for voluntary strike-off
27 December 2011First Gazette notice for voluntary strike-off
14 December 2011Application to strike the company off the register
14 December 2011Application to strike the company off the register
9 February 2011Accounts for a dormant company made up to 31 May 2010
9 February 2011Accounts for a dormant company made up to 31 May 2010
28 January 2011Annual return made up to 28 January 2011 with a full list of shareholders
28 January 2011Annual return made up to 28 January 2011 with a full list of shareholders
26 February 2010Accounts for a dormant company made up to 31 May 2009
26 February 2010Accounts for a dormant company made up to 31 May 2009
23 February 2010Annual return made up to 28 January 2010 with a full list of shareholders
23 February 2010Director's details changed for Markus Simon Bolton on 28 January 2010
23 February 2010Director's details changed for Markus Simon Bolton on 28 January 2010
23 February 2010Annual return made up to 28 January 2010 with a full list of shareholders
11 January 2010Termination of appointment of Andrew Coll as a director
11 January 2010Termination of appointment of Andrew Coll as a director
16 May 2009Accounts made up to 31 May 2008
16 May 2009Accounts for a dormant company made up to 31 May 2008
13 February 2009Return made up to 28/01/09; full list of members
13 February 2009Return made up to 28/01/09; full list of members
23 December 2008Resolutions
  • RES13 ‐ Section 175(5)(a) 16/12/2008
23 December 2008Resolutions
  • RES13 ‐ The written resolution was passed as an ordinary resolution 16/12/2008
23 December 2008Resolutions
  • RES13 ‐ Section 175(5)(a) 16/12/2008
23 December 2008Resolutions
  • RES13 ‐ Section 175(5)(a) 16/12/2008
23 December 2008Resolutions
  • RES13 ‐ Section 175(5)(a) 16/12/2008
23 December 2008Resolutions
  • RES13 ‐ The written resolution was passed as an ordinary resolution 16/12/2008
15 April 2008Accounting reference date shortened from 31/01/2009 to 31/05/2008
15 April 2008Accounting reference date shortened from 31/01/2009 to 31/05/2008
12 March 2008Director appointed andrew coll
12 March 2008Director appointed markus simon bolton
12 March 2008Director appointed ian denley
12 March 2008Secretary appointed jane marie conner
12 March 2008Secretary appointed jane marie conner
12 March 2008Director appointed markus simon bolton
12 March 2008Director appointed andrew coll
12 March 2008Director appointed ian denley
11 March 2008Appointment terminated director peter still
11 March 2008Appointment terminated secretary janet goode
11 March 2008Appointment Terminated Secretary janet goode
11 March 2008Appointment Terminated Director peter still
10 March 2008Memorandum and Articles of Association
10 March 2008Memorandum and Articles of Association
6 March 2008Resolutions
  • RES13 ‐ General business activites. 29/02/2008
6 March 2008Registered office changed on 06/03/2008 from 72 king street maidstone kent ME14 1BL
6 March 2008Registered office changed on 06/03/2008 from 72 king street maidstone kent ME14 1BL
6 March 2008Resolutions
  • RES13 ‐ General business activites. 29/02/2008
3 March 2008Company name changed WMNEWCO66 LIMITED\certificate issued on 04/03/08
3 March 2008Company name changed WMNEWCO66 LIMITED\certificate issued on 04/03/08
28 January 2008Incorporation
Sign up now to grow your client base. Plans & Pricing