PERI CHICKEN BITES LIMITED
Status | DISSOLVED |
Company No. | 11963213 |
Category | Private Limited Company |
Incorporated | 25 Apr 2019 |
Age | 5 years, 1 month, 9 days |
Jurisdiction | England Wales |
Dissolution | 19 Sep 2023 |
Years | 8 months, 15 days |
SUMMARY
PERI CHICKEN BITES LIMITED is an dissolved private limited company with number 11963213. It was incorporated 5 years, 1 month, 9 days ago, on 25 April 2019 and it was dissolved 8 months, 15 days ago, on 19 September 2023. The company address is 394 Green Wrythe Lane, Carshalton, SM5 1JF, England.
Company Fillings
Cessation of a person with significant control
Date: 10 Sep 2022
Action Date: 10 Sep 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-09-10
Psc name: Mohsin Hussain
Documents
Termination director company with name termination date
Date: 10 Sep 2022
Action Date: 10 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohsin Hussain
Termination date: 2022-09-10
Documents
Appoint person director company with name date
Date: 10 Sep 2022
Action Date: 10 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-10
Officer name: Mr Faraz Ahmed
Documents
Gazette filings brought up to date
Date: 23 Aug 2022
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 20 Aug 2022
Action Date: 20 Aug 2022
Category: Address
Type: AD01
Old address: 126a Rochester Way London SE3 8AR England
Change date: 2022-08-20
New address: 394 Green Wrythe Lane Carshalton SM5 1JF
Documents
Termination director company with name termination date
Date: 20 Aug 2022
Action Date: 19 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-19
Officer name: Faraz Ahmed
Documents
Confirmation statement with updates
Date: 20 Aug 2022
Action Date: 24 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-24
Documents
Notification of a person with significant control
Date: 20 Aug 2022
Action Date: 19 Aug 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-08-19
Psc name: Mohsin Hussain
Documents
Appoint person director company with name date
Date: 20 Aug 2022
Action Date: 19 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohsin Hussain
Appointment date: 2022-08-19
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Gazette filings brought up to date
Date: 20 Aug 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 19 Aug 2021
Action Date: 24 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-24
Documents
Accounts with accounts type micro entity
Date: 19 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 26 Jun 2020
Action Date: 24 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-24
Documents
Cessation of a person with significant control
Date: 26 Jun 2020
Action Date: 25 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Hanmir Johar Amile Zadran
Cessation date: 2020-06-25
Documents
Notification of a person with significant control
Date: 26 Jun 2020
Action Date: 25 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Faraz Ahmed
Notification date: 2020-06-25
Documents
Change registered office address company with date old address new address
Date: 26 Jun 2020
Action Date: 26 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-26
New address: 126a Rochester Way London SE3 8AR
Old address: 218 Whitehorse Lane London SE25 6UX United Kingdom
Documents
Termination secretary company with name termination date
Date: 26 Jun 2020
Action Date: 25 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-06-25
Officer name: Hanmir Johar Amile Zadran
Documents
Appoint person director company with name date
Date: 26 Jun 2020
Action Date: 25 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Faraz Ahmed
Appointment date: 2020-06-25
Documents
Termination director company with name termination date
Date: 26 Jun 2020
Action Date: 25 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-25
Officer name: Hanmir Johar Amile Zadran
Documents
Some Companies
BADGER HOUSE,BLANDFORD,DT11 7QD
Number: | 02636259 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 TUDOR MANOR GARDENS,WATFORD,WD25 9TQ
Number: | 11013244 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 SILVERDALE AVENUE,COTON,CB23 7PP
Number: | 07780338 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 HERONGATE ROAD,LONDON,E12 5EQ
Number: | 05969740 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ROWNER LODGE,BILLINGSHURST,RH14 9HT
Number: | 10231905 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 AVEBURY AVENUE,KENT,TN9 1TQ
Number: | 05437439 |
Status: | ACTIVE |
Category: | Private Limited Company |