PERIHELION GROUP LIMITED

Westwood Lodge Westwood Lodge, West Malvern, WR14 4DS, Worcs
StatusDISSOLVED
Company No.06675790
CategoryPrivate Limited Company
Incorporated18 Aug 2008
Age15 years, 10 months, 10 days
JurisdictionEngland Wales
Dissolution21 Jun 2022
Years2 years, 7 days

SUMMARY

PERIHELION GROUP LIMITED is an dissolved private limited company with number 06675790. It was incorporated 15 years, 10 months, 10 days ago, on 18 August 2008 and it was dissolved 2 years, 7 days ago, on 21 June 2022. The company address is Westwood Lodge Westwood Lodge, West Malvern, WR14 4DS, Worcs.



Company Fillings

Gazette dissolved voluntary

Date: 21 Jun 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Gazette notice voluntary

Date: 05 Apr 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jan 2022

Action Date: 28 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gerald Patrick Kelly

Cessation date: 2021-12-28

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jan 2022

Action Date: 28 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jennifer Mary Kelly

Notification date: 2021-12-28

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2022

Action Date: 28 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerald Kelly

Termination date: 2021-12-28

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2022

Action Date: 28 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jennifer Mary Kelly

Appointment date: 2021-12-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2021

Action Date: 23 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2020

Action Date: 23 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2019

Action Date: 23 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2018

Action Date: 23 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2017

Action Date: 18 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2016

Action Date: 18 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2015

Action Date: 18 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2014

Action Date: 18 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2013

Action Date: 18 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-18

Documents

View document PDF

Accounts amended with made up date

Date: 15 May 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AAMD

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2012

Action Date: 18 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-18

Documents

View document PDF

Change person secretary company with change date

Date: 30 Aug 2012

Action Date: 09 Sep 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-09-09

Officer name: Jennifer Mary Kelly

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date changes to shareholders

Date: 11 Nov 2011

Action Date: 18 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-18

Documents

View document PDF

Termination secretary company with name

Date: 03 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gerald Kelly

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Oct 2011

Action Date: 17 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-17

Old address: Perihelion at Malvern Hills Science Park Geraldine Road Malvern Worcestershire WR14 3SZ England

Documents

View document PDF

Termination director company with name

Date: 01 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Ainge

Documents

View document PDF

Termination secretary company

Date: 17 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jennifer Mary Kelly

Documents

View document PDF

Resolution

Date: 02 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 28 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Parsons

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2010

Action Date: 18 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-18

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Sep 2010

Action Date: 14 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-14

Old address: Unit 60 Malvern Hills Science Park Malvern Worcestershire WR14 3SZ England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Apr 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2010-08-31

New date: 2010-03-31

Documents

View document PDF

Legacy

Date: 18 Nov 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/08/09; full list of members

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 05/08/2009 from the orchards gloucester road hartpury gloucestershire GL19 3BG united kingdom

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 15/07/09\gbp si 50000@1=50000\gbp ic 60200/110200\

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 15/07/09\gbp si 60000@1=60000\gbp ic 200/60200\

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director michael sullivan

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 15/07/09

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed malcolm john ainge

Documents

View document PDF

Resolution

Date: 22 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed mr michael paul sullivan

Documents

View document PDF

Incorporation company

Date: 18 Aug 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATELIER MAIA LIMITED

C/O LAS ACCOUNTANTS LLP,LONDON,EC3V 3DG

Number:07250186
Status:ACTIVE
Category:Private Limited Company

DB INVESTMENTS GROUP LTD

12 CONSTANCE STREET,LONDON,E16 2DQ

Number:10550708
Status:ACTIVE
Category:Private Limited Company

NANJE OF LONDON & SON'S LIMITED

5 BUDE ROAD,LEEDS,LS11 6EQ

Number:10759735
Status:ACTIVE
Category:Private Limited Company

QUADRANT AVIONICS LIMITED

UNIT 1B SIDINGS CLOSE,FAVERSHAM,ME13 8GD

Number:07547643
Status:ACTIVE
Category:Private Limited Company

SPEECHIES LTD

206 ECHO CENTRAL TWO,LEEDS,LS9 8NQ

Number:11476388
Status:ACTIVE
Category:Private Limited Company

THE OYSTER PARTNERSHIP LIMITED

ST ALBANS HOUSE,LONDON,SW1Y 4QX

Number:05020374
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