S PERERA LIMITED

Horner Downey 10 Stadium Court Horner Downey 10 Stadium Court, Wirral, CH62 3RP, England
StatusDISSOLVED
Company No.06370715
CategoryPrivate Limited Company
Incorporated13 Sep 2007
Age16 years, 8 months, 19 days
JurisdictionEngland Wales
Dissolution20 Aug 2019
Years4 years, 9 months, 13 days

SUMMARY

S PERERA LIMITED is an dissolved private limited company with number 06370715. It was incorporated 16 years, 8 months, 19 days ago, on 13 September 2007 and it was dissolved 4 years, 9 months, 13 days ago, on 20 August 2019. The company address is Horner Downey 10 Stadium Court Horner Downey 10 Stadium Court, Wirral, CH62 3RP, England.



Company Fillings

Gazette dissolved voluntary

Date: 20 Aug 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 06 Jul 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Jun 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 May 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Address

Type: AD01

New address: Horner Downey 10 Stadium Court Stadium Road Wirral CH62 3RP

Old address: Suite 215 Qd Business Centre 67-83 Norfolk Street Liverpool Merseyside L1 0BG England

Change date: 2018-02-26

Documents

View document PDF

Restoration order of court

Date: 02 Nov 2017

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 01 Nov 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Aug 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Aug 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2015

Action Date: 14 Oct 2015

Category: Address

Type: AD01

New address: Suite 215 Qd Business Centre 67-83 Norfolk Street Liverpool Merseyside L1 0BG

Change date: 2015-10-14

Old address: A215 Qd Business Centre 67-83 Norfolk Street Liverpool L1 0BG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2015

Action Date: 13 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2015

Action Date: 08 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-08

Old address: A304 Liverpool Business Centre 25 Goodlass Road Liverpool Merseyside L24 9HJ

New address: A215 Qd Business Centre 67-83 Norfolk Street Liverpool L1 0BG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2014

Action Date: 13 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2013

Action Date: 13 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-13

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Feb 2013

Action Date: 27 Feb 2013

Category: Address

Type: AD01

Old address: C/O Cornerstone Accountancy a304 Liverpool Business Centre 25 Goodlass Road Liverpool Merseyside L24 9HJ United Kingdom

Change date: 2013-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Dec 2012

Action Date: 04 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-04

Old address: Whitefriars Lewins Mead Bristol BS1 2NT United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2012

Action Date: 13 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Oct 2011

Action Date: 13 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-13

Old address: Westpoint, 78 Queens Road Clifton Bristol BS8 1QU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2011

Action Date: 13 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2010

Action Date: 13 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-13

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2010

Action Date: 13 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sriantha Perera

Change date: 2010-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2009

Action Date: 13 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/09/08; full list of members

Documents

View document PDF

Incorporation company

Date: 13 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUXTON FESTIVAL PRODUCTIONS LTD

3 THE SQUARE,BUXTON,SK17 6AZ

Number:09500088
Status:ACTIVE
Category:Private Limited Company

FREEMAN PROJECT SOLUTIONS LIMITED

3 SANDWELL DRIVE,SALE,M33 6JL

Number:09697551
Status:ACTIVE
Category:Private Limited Company

G S B RESOURCING LIMITED

153 HIGH STREET,WALTHAM CROSS,EN8 7AP

Number:07232841
Status:ACTIVE
Category:Private Limited Company

IANIS CONCEPT LIMITED

25 C CLAREMONT ROAD,LONDON,E17 5RJ

Number:11324156
Status:ACTIVE
Category:Private Limited Company

MICHEL MICHAELIDES LTD

2 AMBLESIDE AVENUE,STREATHAM,SW16 6AD

Number:07373206
Status:ACTIVE
Category:Private Limited Company

OMEGA NO.10 2011 DEVELOPMENTS LIMITED

27/28 EASTCASTLE STREET,LONDON,W1W 8DH

Number:07932025
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source