PERITUM SOLUTIONS LIMITED

65 Hinckley Road, Nuneaton, CV11 6LH, England
StatusDISSOLVED
Company No.07530313
CategoryPrivate Limited Company
Incorporated15 Feb 2011
Age13 years, 3 months, 4 days
JurisdictionEngland Wales
Dissolution12 Apr 2022
Years2 years, 1 month, 7 days

SUMMARY

PERITUM SOLUTIONS LIMITED is an dissolved private limited company with number 07530313. It was incorporated 13 years, 3 months, 4 days ago, on 15 February 2011 and it was dissolved 2 years, 1 month, 7 days ago, on 12 April 2022. The company address is 65 Hinckley Road, Nuneaton, CV11 6LH, England.



Company Fillings

Gazette dissolved voluntary

Date: 12 Apr 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Jan 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Nov 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA01

New date: 2021-06-30

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 15 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Oct 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2020

Action Date: 15 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2019

Action Date: 15 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-09

Officer name: Mr Stephen Moss

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-04

New address: 65 Hinckley Road Nuneaton CV11 6LH

Old address: 65 Hinckley Road Nuneaton CV11 6LH England

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-09

Officer name: Mr Stephen Moss

Documents

View document PDF

Change to a person with significant control

Date: 04 Jun 2018

Action Date: 09 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Moss

Change date: 2018-05-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-04

Old address: 3 Ensor Close Nuneaton Warwickshire CV11 6LX

New address: 65 Hinckley Road Nuneaton CV11 6LH

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2018

Action Date: 15 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2017

Action Date: 15 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2016

Action Date: 15 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2015

Action Date: 15 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2014

Action Date: 15 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2013

Action Date: 15 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2012

Action Date: 15 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-15

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Mar 2011

Action Date: 22 Mar 2011

Category: Address

Type: AD01

Old address: 8 & 9 Innovation Village Cheetah Road Coventry CV1 2TL England

Change date: 2011-03-22

Documents

View document PDF

Incorporation company

Date: 15 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

65SH LTD

65 SPINDLE HILLOCK,WIGAN,WN4 0PY

Number:11432446
Status:ACTIVE
Category:Private Limited Company

ADRIAN SNELL MUSIC LIMITED

COOPER HOUSE UNIT 5,SHEPTON MALLET,BA4 5QE

Number:08648216
Status:ACTIVE
Category:Private Limited Company

DAY INVESTMENTS LIMITED

3-5 GENOTIN ROAD,ENFIELD,EN1 2AA

Number:06121490
Status:ACTIVE
Category:Private Limited Company

HOLMER GREEN KEBAB LIMITED

PIXEL BUILDING,WALTHAM ABBEY,EN9 1JH

Number:10005189
Status:ACTIVE
Category:Private Limited Company

LEFT CLICK RIGHT CLICK LTD

SUITE 252,BRISTOL,BS8 1ES

Number:10045423
Status:ACTIVE
Category:Private Limited Company

MARTIN BUILDING CONTRACTORS LIMITED

11 CHESHIRE AVENUE,CHESTER LE STREET,DH3 2BA

Number:04650349
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