PERMIDION LIMITED
Status | DISSOLVED |
Company No. | 07508742 |
Category | Private Limited Company |
Incorporated | 27 Jan 2011 |
Age | 13 years, 3 months |
Jurisdiction | England Wales |
Dissolution | 26 Dec 2023 |
Years | 4 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
Dissolution application strike off company
Date: 03 Oct 2023
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 18 Apr 2018
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
57 NESTON GARDENS,LEICESTER,LE2 6RF
Number: | 11245083 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 HOSPITAL STREET,BIRMINGHAM,B19 3QP
Number: | 11910346 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
LOFT 46 THE TURNBULL,NEWCASTLE UPON TYNE,NE1 1NA
Number: | 11368696 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BELLE VUE,GREENFORD,UB6 8PD
Number: | 09413377 |
Status: | ACTIVE |
Category: | Private Limited Company |