ESSENCE OF PERU LIMITED

43 Shambles, York, YO1 7LX, England
StatusDISSOLVED
Company No.08842436
CategoryPrivate Limited Company
Incorporated13 Jan 2014
Age10 years, 5 months, 4 days
JurisdictionEngland Wales
Dissolution30 Mar 2021
Years3 years, 2 months, 18 days

SUMMARY

ESSENCE OF PERU LIMITED is an dissolved private limited company with number 08842436. It was incorporated 10 years, 5 months, 4 days ago, on 13 January 2014 and it was dissolved 3 years, 2 months, 18 days ago, on 30 March 2021. The company address is 43 Shambles, York, YO1 7LX, England.



Company Fillings

Gazette dissolved voluntary

Date: 30 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Jan 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Jan 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2020

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: 14 Jan 2020

Action Date: 13 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 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: 18 Jan 2019

Action Date: 13 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2018

Action Date: 13 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 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: 13 Jan 2017

Action Date: 13 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2016

Action Date: 28 Sep 2016

Category: Address

Type: AD01

Old address: 39a Shambles (Upper Floors) York YO1 7LX

Change date: 2016-09-28

New address: 43 Shambles York YO1 7LX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 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: 18 Jan 2016

Action Date: 13 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2016

Action Date: 18 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-18

Old address: 39a Shambles York YO1 7LX England

New address: 39a Shambles (Upper Floors) York YO1 7LX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2015

Action Date: 18 Nov 2015

Category: Address

Type: AD01

New address: 39a Shambles York YO1 7LX

Old address: 27 Crombie Avenue York YO30 6DW

Change date: 2015-11-18

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 11 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AAMD

Made up date: 2015-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 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: 08 Apr 2015

Action Date: 13 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-13

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2015

Action Date: 19 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-19

Officer name: Mrs Rowena Helen Mead

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2015

Action Date: 07 Apr 2015

Category: Address

Type: AD01

Old address: Convention House St. Marys Street Leeds LS9 7DP England

Change date: 2015-04-07

New address: 27 Crombie Avenue York YO30 6DW

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2014

Action Date: 18 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rowena Helen Mead

Change date: 2014-11-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2014

Action Date: 19 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-19

New address: Convention House St. Marys Street Leeds LS9 7DP

Old address: Bank House Main Street Heslington York YO10 5EB England

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Apr 2014

Action Date: 01 Apr 2014

Category: Address

Type: AD01

Old address: Hutton House Dale Road Sheriff Hutton York YO60 6RZ United Kingdom

Change date: 2014-04-01

Documents

View document PDF

Incorporation company

Date: 13 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBS BUILDING & PLASTICS LTD

JONES COOPER LIMITED HEDLEY COURT,GOOLE,DN14 6AA

Number:10887267
Status:ACTIVE
Category:Private Limited Company

ANCOR FABRICATIONS LTD

26 COTTERDALE GARDENS,BARNSLEY,S73 0BX

Number:09865658
Status:ACTIVE
Category:Private Limited Company

BEAUTY MANAGED SERVICES LTD

34 WAVERLEY GROVE,LONDON,N3 3PX

Number:10076025
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DYNAMIC SELF LTD

2 FIVE ACRES,PAGHAM,PO21 4NQ

Number:07639922
Status:ACTIVE
Category:Private Limited Company

FULL ASPECT PRODUCTIONS LIMITED

MILBOURNE HOUSE,CHELTENHAM,GL52 6RA

Number:05380749
Status:ACTIVE
Category:Private Limited Company

HW ASSOCIATES LIMITED

PORTMILL HOUSE, PORTMILL LANE,HERTFORDSHIRE,SG5 1DJ

Number:05006938
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