PERNIL LIMITED: Filings

  • Overview

    Company NamePERNIL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC128709
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for PERNIL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed to PO Box 24072, Sc128709: Companies House Default Address, Edinburgh, EH3 1FD on Apr 09, 2021

    1 pagesRP05

    Termination of appointment of Russell Dolman as a director on Oct 13, 2020

    1 pagesTM01

    Termination of appointment of David St John-Claire as a director on Oct 13, 2020

    1 pagesTM01

    Confirmation statement made on Oct 13, 2020 with updates

    4 pagesCS01

    Cessation of Russell Dolman as a person with significant control on Oct 12, 2020

    1 pagesPSC07

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 03, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 28, 2018

    RES15

    Confirmation statement made on Apr 03, 2020 with updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of India Mary Tibbs as a director on Nov 04, 2019

    1 pagesTM01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Confirmation statement made on Sep 02, 2019 with updates

    5 pagesCS01

    Confirmation statement made on Aug 31, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 24, 2019 with updates

    5 pagesCS01

    Termination of appointment of Wolfgang Herbert Heinl as a director on Feb 22, 2019

    1 pagesTM01

    Appointment of Miss India Mary Tibbs as a director on Feb 01, 2019

    2 pagesAP01

    Micro company accounts made up to Mar 31, 2018

    2 pagesAA

    Statement of capital following an allotment of shares on Oct 24, 2018

    • Capital: GBP 148,922
    4 pagesSH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    pagesGAZ1

    Confirmation statement made on Aug 02, 2018 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Jun 05, 2018

    • Capital: GBP 92,729
    3 pagesSH01

    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