PERAND CRASH REPAIRS LIMITED
Status | ACTIVE |
Company No. | 11375417 |
Category | Private Limited Company |
Incorporated | 22 May 2018 |
Age | 5 years, 11 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
PERAND CRASH REPAIRS LIMITED is an active private limited company with number 11375417. It was incorporated 5 years, 11 months, 8 days ago, on 22 May 2018. The company address is 2 Leman Street, London, E1W 9US, United Kingdom.
Company Fillings
Mortgage satisfy charge full
Date: 09 Apr 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 113754170001
Documents
Change registered office address company with date old address new address
Date: 08 Apr 2024
Action Date: 08 Apr 2024
Category: Address
Type: AD01
Change date: 2024-04-08
New address: 2 Leman Street London E1W 9US
Old address: 30 City Road London EC1Y 2AB United Kingdom
Documents
Dissolution voluntary strike off suspended
Date: 12 Mar 2024
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 09 Feb 2024
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2023
Action Date: 16 Oct 2023
Category: Address
Type: AD01
New address: 30 City Road London EC1Y 2AB
Old address: Higgison House 381-383 City Road London EC1V 1NW United Kingdom
Change date: 2023-10-16
Documents
Confirmation statement with updates
Date: 13 Jun 2023
Action Date: 21 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-21
Documents
Notification of a person with significant control
Date: 27 Apr 2023
Action Date: 30 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-03-30
Psc name: Caroline Ann O'sullivan
Documents
Notification of a person with significant control
Date: 25 Apr 2023
Action Date: 30 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lee James O'sullivan
Notification date: 2023-03-30
Documents
Cessation of a person with significant control
Date: 25 Apr 2023
Action Date: 30 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Annie O'sullivan
Cessation date: 2023-03-30
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 25 May 2022
Action Date: 21 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-21
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Notification of a person with significant control
Date: 19 Aug 2021
Action Date: 13 Aug 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Annie O'sullivan
Notification date: 2021-08-13
Documents
Withdrawal of a person with significant control statement
Date: 19 Aug 2021
Action Date: 19 Aug 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-08-19
Documents
Confirmation statement with updates
Date: 15 Jun 2021
Action Date: 21 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-21
Documents
Notification of a person with significant control statement
Date: 14 Jun 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 14 Jun 2021
Action Date: 02 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-01-02
Psc name: Patrick Joseph Sullivan
Documents
Termination director company with name termination date
Date: 13 Apr 2021
Action Date: 02 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-02
Officer name: Patrick Joseph Sullivan
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person director company with name date
Date: 29 Mar 2021
Action Date: 29 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-29
Officer name: Lee James O'sullivan
Documents
Confirmation statement with no updates
Date: 22 May 2020
Action Date: 21 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-21
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change account reference date company previous shortened
Date: 04 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2019-05-31
New date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 29 May 2019
Action Date: 21 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-21
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Sep 2018
Action Date: 03 Sep 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 113754170001
Charge creation date: 2018-09-03
Documents
Some Companies
UNIT 3 BUILDING 2 THE COLONY WILMSLOW,WILMSLOW,SK9 4LY
Number: | 08792099 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | AC000074 |
Status: | ACTIVE |
Category: | Other company type |
LONG REACH,HARROGATE,HG3 3PB
Number: | 03573777 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 BOOTHROYD LANE,DEWSBURY,WF13 2LH
Number: | 10976632 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 UPPERTON GARDENS,EAST SUSSEX,BN21 2AH
Number: | 02785819 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST GEORGE'S HOUSE,MANCHESTER,M15 4JE
Number: | 08567309 |
Status: | ACTIVE |
Category: | Private Limited Company |