PERMIDION LIMITED

28 Sanders Drive, Colchester, CO3 3SG, England
StatusDISSOLVED
Company No.07508742
CategoryPrivate Limited Company
Incorporated27 Jan 2011
Age13 years, 3 months
JurisdictionEngland Wales
Dissolution26 Dec 2023
Years4 months, 1 day

SUMMARY

PERMIDION LIMITED is an dissolved private limited company with number 07508742. It was incorporated 13 years, 3 months ago, on 27 January 2011 and it was dissolved 4 months, 1 day ago, on 26 December 2023. The company address is 28 Sanders Drive, Colchester, CO3 3SG, England.



Company Fillings

Gazette dissolved voluntary

Date: 26 Dec 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Oct 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Sep 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA01

Made up date: 2023-01-31

New date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2023

Action Date: 27 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change to a person with significant control

Date: 08 Apr 2022

Action Date: 27 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-01-27

Psc name: Mr Stuart Mortimer Reed

Documents

View document PDF

Notification of a person with significant control

Date: 08 Apr 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Stuart Mortimer Reed

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 08 Apr 2022

Action Date: 08 Apr 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-04-08

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2022

Action Date: 27 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2021

Action Date: 27 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2021

Action Date: 31 Jan 2021

Category: Address

Type: AD01

Old address: 1 the Millers Ashley Newmarket Cambridgeshire CB8 9DS

Change date: 2021-01-31

New address: 28 Sanders Drive Colchester CO3 3SG

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2021

Action Date: 02 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Mortimer Reed

Change date: 2021-01-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2020

Action Date: 27 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-27

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2019

Action Date: 05 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-05

Officer name: Mr Stuart Mortimer Reed

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2019

Action Date: 27 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Apr 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 17 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2018

Action Date: 27 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2017

Action Date: 27 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2016

Action Date: 27 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2015

Action Date: 27 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2014

Action Date: 27 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Apr 2013

Action Date: 25 Apr 2013

Category: Address

Type: AD01

Old address: Albert House Moulton Road Newmarket Suffolk CB8 8DU England

Change date: 2013-04-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2013

Action Date: 27 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2012

Action Date: 27 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-27

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2012

Action Date: 30 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-30

Officer name: Stuart Mortimer Reed

Documents

View document PDF

Incorporation company

Date: 27 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HILPATS SERVICES LIMITED

57 NESTON GARDENS,LEICESTER,LE2 6RF

Number:11245083
Status:ACTIVE
Category:Private Limited Company

PALLET STUDIO LTD

100 HOSPITAL STREET,BIRMINGHAM,B19 3QP

Number:11910346
Status:ACTIVE
Category:Private Limited Company

PORNCEPTUAL LTD

4 NOUGAT COURT,LONDON,E3 2FX

Number:10750414
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RESIDE DEVELOPMENTS (NUMBER SIXTEEN) LIMITED

10 VICTORIA ROAD SOUTH,SOUTHSEA,PO5 2DA

Number:09919729
Status:ACTIVE
Category:Private Limited Company

SFCD CONSULTING LTD

LOFT 46 THE TURNBULL,NEWCASTLE UPON TYNE,NE1 1NA

Number:11368696
Status:ACTIVE
Category:Private Limited Company

SHOCAKES LTD

7 BELLE VUE,GREENFORD,UB6 8PD

Number:09413377
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