PERNIL LIMITED: Filings
Overview
| Company Name | PERNIL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC128709 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for PERNIL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed to PO Box 24072, Sc128709: Companies House Default Address, Edinburgh, EH3 1FD on Apr 09, 2021 | 1 pages | RP05 | ||||||||||
Termination of appointment of Russell Dolman as a director on Oct 13, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of David St John-Claire as a director on Oct 13, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 13, 2020 with updates | 4 pages | CS01 | ||||||||||
Cessation of Russell Dolman as a person with significant control on Oct 12, 2020 | 1 pages | PSC07 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Apr 03, 2020 with updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of India Mary Tibbs as a director on Nov 04, 2019 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Sep 02, 2019 with updates | 5 pages | CS01 | ||||||||||
Confirmation statement made on Aug 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Feb 24, 2019 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Wolfgang Herbert Heinl as a director on Feb 22, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Miss India Mary Tibbs as a director on Feb 01, 2019 | 2 pages | AP01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Oct 24, 2018
| 4 pages | SH01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | pages | GAZ1 | ||||||||||
Confirmation statement made on Aug 02, 2018 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Jun 05, 2018
| 3 pages | SH01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0