PERWYN BIDCO (UK) LIMITED

4 Mount Ephraim Road, Tunbridge Wells, TN1 1EE, Kent
StatusDISSOLVED
Company No.09365426
CategoryPrivate Limited Company
Incorporated23 Dec 2014
Age9 years, 5 months, 6 days
JurisdictionEngland Wales
Dissolution14 Dec 2021
Years2 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

Gazette dissolved liquidation

Date: 14 Dec 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 14 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary death liquidator

Date: 20 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ09

Documents

View document PDF

Change sail address company with new address

Date: 04 Jul 2021

Category: Address

Type: AD02

New address: 8 Hanover Square London W1S 1HQ

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary declaration of solvency

Date: 20 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 20 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 26 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 20 Sep 2016

Action Date: 06 Sep 2016

Category: Capital

Type: SH02

Date: 2016-09-06

Documents

View document PDF

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

View document PDF

Resolution

Date: 17 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital variation of rights attached to shares

Date: 16 Sep 2016

Category: Capital

Type: SH10

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 15 Sep 2016

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 23 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

7BREATHS MEDITATION LTD

6 ROWAN WALK,LONDON,N2 0QJ

Number:11478597
Status:ACTIVE
Category:Private Limited Company
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

FLIGHTBALL LTD

101 CHARING CROSS ROAD,LONDON,WC2H 0DT

Number:10988978
Status:ACTIVE
Category:Private Limited Company

GRANDESLAM ADVANCED LTD

MILK CHURN COTTAGE,HAWES,DL8 3NH

Number:07861580
Status:ACTIVE
Category:Private Limited Company

IFL MANAGEMENT LIMITED

RUNNYMEDE MALTHOUSE BUSINESS CENTRE,EGHAM,TW20 9BD

Number:04614939
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