PERRY MEDICAL SERVICES LTD

Suite 114 25 Goodlass Road, Liverpool, L24 9HJ, England
StatusDISSOLVED
Company No.10437540
CategoryPrivate Limited Company
Incorporated20 Oct 2016
Age7 years, 7 months, 8 days
JurisdictionEngland Wales
Dissolution09 Aug 2022
Years1 year, 9 months, 19 days

SUMMARY

PERRY MEDICAL SERVICES LTD is an dissolved private limited company with number 10437540. It was incorporated 7 years, 7 months, 8 days ago, on 20 October 2016 and it was dissolved 1 year, 9 months, 19 days ago, on 09 August 2022. The company address is Suite 114 25 Goodlass Road, Liverpool, L24 9HJ, England.



Company Fillings

Gazette dissolved compulsory

Date: 09 Aug 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 24 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 31 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2021

Action Date: 12 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-12

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael John Hall

Appointment date: 2018-06-12

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael John Hall

Notification date: 2018-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aaron Leslie Jones

Termination date: 2018-06-12

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Aaron Leslie Jones

Cessation date: 2018-06-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2018

Action Date: 03 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-03

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2017

Action Date: 03 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher David Champion

Termination date: 2017-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Aaron Leslie Jones

Appointment date: 2017-03-29

Documents

View document PDF

Incorporation company

Date: 20 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALSTON PROJECTS LIMITED

UNIT 27 ROMAN WAY,LONGRIDGE ROAD PRESTON,PR2 5BD

Number:04654417
Status:ACTIVE
Category:Private Limited Company

ANIMUS SERVICES (NORTH WEST) LIMITED

11 LYDFORD GREEN,WIGAN,WN6 0ET

Number:08006593
Status:ACTIVE
Category:Private Limited Company

BALLARDS NEWMAN (FINCHLEY) LIMITED

APEX HOUSE,NORTH FINCHLEY,N12 0EH

Number:06165758
Status:ACTIVE
Category:Private Limited Company

MACELDAN LTD

61 61 HOLMES ROAD,BROXBURN,EH52 5JF

Number:SC154974
Status:ACTIVE
Category:Private Limited Company

MANSHACK LIMITED

UNIT 27, FLEXSPACE LINCOLN, ROMAN WAY,LINCOLN,LN6 9UH

Number:10424737
Status:ACTIVE
Category:Private Limited Company

SHAKTI TRADING LTD

12 BENTLEY COURT,WELLINGBOROUGH,NN8 4BQ

Number:10234314
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