GO PERI LTD

66 Earl Street, Maidstone, ME14 1PS, Kent
StatusDISSOLVED
Company No.08631925
CategoryPrivate Limited Company
Incorporated31 Jul 2013
Age10 years, 9 months, 8 days
JurisdictionEngland Wales
Dissolution30 Mar 2021
Years3 years, 1 month, 9 days

SUMMARY

GO PERI LTD is an dissolved private limited company with number 08631925. It was incorporated 10 years, 9 months, 8 days ago, on 31 July 2013 and it was dissolved 3 years, 1 month, 9 days ago, on 30 March 2021. The company address is 66 Earl Street, Maidstone, ME14 1PS, Kent.



Company Fillings

Gazette dissolved liquidation

Date: 30 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 30 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2019

Action Date: 16 Oct 2019

Category: Address

Type: AD01

New address: 66 Earl Street Maidstone Kent ME14 1PS

Old address: 321 High Street Cheltenham Gloucestershire GL50 3HW England

Change date: 2019-10-16

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 11 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 26 Oct 2018

Action Date: 26 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Tahir Mahmood

Change date: 2018-10-26

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tahir Mahmood

Change date: 2018-10-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2018

Action Date: 26 Oct 2018

Category: Address

Type: AD01

New address: 321 High Street Cheltenham Gloucestershire GL50 3HW

Old address: Flat 1 the Granary 10B St Pauls Street South St. Pauls Street South Cheltenham GL50 4AW England

Change date: 2018-10-26

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2017

Action Date: 31 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2016

Action Date: 16 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-16

New address: Flat 1 the Granary 10B St Pauls Street South St. Pauls Street South Cheltenham GL50 4AW

Old address: 40 Birchmore Road Gloucester GL1 4DE

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2016

Action Date: 31 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2015

Action Date: 31 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

Gazette filings brought up to date

Date: 10 Dec 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2014

Action Date: 31 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-31

Documents

View document PDF

Gazette notice compulsary

Date: 25 Nov 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 31 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CARDENOS TRADE, LTD.

2ND FLOOR,LONDON,W1G 0JR

Number:07214864
Status:ACTIVE
Category:Private Limited Company

DANEK TRANSPORT LIMITED

10 DIBLEY CLOSE,BASINGSTOKE,RG22 6SL

Number:09284047
Status:ACTIVE
Category:Private Limited Company

KAZZCRAZ LIMITED

DUNN AND CO, SUITE 3.49 CANTERBURY COURT,LONDON,SW9 6DE

Number:11167355
Status:ACTIVE
Category:Private Limited Company

KINGSHILL ESTATES LTD

5 ACACIA AVENUE,HAYES,UB3 2NB

Number:07519954
Status:ACTIVE
Category:Private Limited Company

MMS WHOLESALE LIMITED

BRIDGE HOUSE,COVENTRY,CV6 4AD

Number:07979216
Status:ACTIVE
Category:Private Limited Company

MULBERRY INVESTMENTS LIMITED

CADE HOUSE,RIVERHEAD,TN13 2AG

Number:02386949
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