PERWYN BIDCO (UK) LIMITED
Status | DISSOLVED |
Company No. | 09365426 |
Category | Private Limited Company |
Incorporated | 23 Dec 2014 |
Age | 9 years, 5 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 14 Dec 2021 |
Years | 2 years, 5 months, 15 days |
SUMMARY
PERWYN BIDCO (UK) LIMITED is an dissolved private limited company with number 09365426. It was incorporated 9 years, 5 months, 6 days ago, on 23 December 2014 and it was dissolved 2 years, 5 months, 15 days ago, on 14 December 2021. The company address is 4 Mount Ephraim Road, Tunbridge Wells, TN1 1EE, Kent.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 14 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary appointment of liquidator
Date: 23 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary death liquidator
Date: 20 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ09
Documents
Change sail address company with new address
Date: 04 Jul 2021
Category: Address
Type: AD02
New address: 8 Hanover Square London W1S 1HQ
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Jan 2021
Action Date: 09 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-12-09
Documents
Change registered office address company with date old address new address
Date: 23 Dec 2019
Action Date: 23 Dec 2019
Category: Address
Type: AD01
New address: 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE
Change date: 2019-12-23
Old address: 8 Hanover Square London W1S 1HQ England
Documents
Liquidation voluntary declaration of solvency
Date: 20 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 20 Dec 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 28 Feb 2019
Action Date: 28 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 11 Feb 2019
Action Date: 09 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-09
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 09 Feb 2018
Action Date: 09 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-09
Documents
Confirmation statement with updates
Date: 24 Jan 2018
Action Date: 20 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-20
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Notification of a person with significant control statement
Date: 26 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 26 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Pw Repuplica Limited
Cessation date: 2016-04-06
Documents
Change registered office address company with date old address new address
Date: 02 Jun 2017
Action Date: 02 Jun 2017
Category: Address
Type: AD01
New address: 8 Hanover Square London W1S 1HQ
Old address: Anchor House 15-19 Britten Street London SW3 3TY
Change date: 2017-06-02
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 20 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-20
Documents
Accounts with accounts type dormant
Date: 02 Nov 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Capital alter shares subdivision
Date: 20 Sep 2016
Action Date: 06 Sep 2016
Category: Capital
Type: SH02
Date: 2016-09-06
Documents
Capital allotment shares
Date: 20 Sep 2016
Action Date: 06 Sep 2016
Category: Capital
Type: SH01
Date: 2016-09-06
Capital : 501.00 GBP
Documents
Resolution
Date: 17 Sep 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 16 Sep 2016
Action Date: 06 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-06
Officer name: Jean-Michael Yves Gabriel Runacher
Documents
Appoint person director company with name date
Date: 16 Sep 2016
Action Date: 06 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-06
Officer name: Mr Heinz Holsten
Documents
Capital variation of rights attached to shares
Date: 16 Sep 2016
Category: Capital
Type: SH10
Documents
Termination secretary company with name termination date
Date: 16 Sep 2016
Action Date: 06 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-09-06
Officer name: Averil Eager
Documents
Termination director company with name termination date
Date: 16 Sep 2016
Action Date: 06 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-06
Officer name: Nicholas James Fallows
Documents
Capital name of class of shares
Date: 15 Sep 2016
Category: Capital
Type: SH08
Documents
Change person director company with change date
Date: 17 Aug 2016
Action Date: 22 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicholas James Fallons
Change date: 2015-01-22
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2015
Action Date: 23 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-23
Documents
Appoint person director company with name date
Date: 19 Mar 2015
Action Date: 22 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-22
Officer name: Mr Nicholas James Fallons
Documents
Appoint person director company with name date
Date: 03 Mar 2015
Action Date: 22 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jean-Michel Yves Gabriel Runacher
Appointment date: 2015-01-22
Documents
Appoint person secretary company with name date
Date: 05 Feb 2015
Action Date: 21 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-01-21
Officer name: Averil Eager
Documents
Termination director company with name termination date
Date: 04 Feb 2015
Action Date: 22 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-22
Officer name: Bertrand Nicolas Hubert Perrodo
Documents
Some Companies
6 ROWAN WALK,LONDON,N2 0QJ
Number: | 11478597 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASSOCIATION OF MOUNTAINEERING INSTRUCTORS LIMITED
SIABOD COTTAGE,CONWY,LL24 0ES
Number: | 08014488 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
BRICKLAYERS ARMS (BIRMINGHAM) LIMITED
NATWEST CHAMBERS,CRADLEY HEATH,B64 5HJ
Number: | 11216849 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 CHARING CROSS ROAD,LONDON,WC2H 0DT
Number: | 10988978 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILK CHURN COTTAGE,HAWES,DL8 3NH
Number: | 07861580 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUNNYMEDE MALTHOUSE BUSINESS CENTRE,EGHAM,TW20 9BD
Number: | 04614939 |
Status: | ACTIVE |
Category: | Private Limited Company |