PERAND CRASH REPAIRS LIMITED

2 Leman Street, London, E1W 9US, United Kingdom
StatusACTIVE
Company No.11375417
CategoryPrivate Limited Company
Incorporated22 May 2018
Age5 years, 11 months, 8 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Dissolution voluntary strike off suspended

Date: 12 Mar 2024

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Feb 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Feb 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 14 Jun 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 22 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGELS LOFT LIMITED

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

D & J RANDLES LIMITED

LONG REACH,HARROGATE,HG3 3PB

Number:03573777
Status:ACTIVE
Category:Private Limited Company

KI TRANSPORT LTD

74 BOOTHROYD LANE,DEWSBURY,WF13 2LH

Number:10976632
Status:ACTIVE
Category:Private Limited Company

THE LUMSDEN TWINS LIMITED

2 UPPERTON GARDENS,EAST SUSSEX,BN21 2AH

Number:02785819
Status:ACTIVE
Category:Private Limited Company

TIR ENGINEERING LIMITED

ST GEORGE'S HOUSE,MANCHESTER,M15 4JE

Number:08567309
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