PERS STORAGE LIMITED

Rowlandson House Rowlandson House, London, N12 8NP
StatusDISSOLVED
Company No.07060109
CategoryPrivate Limited Company
Incorporated29 Oct 2009
Age14 years, 8 months, 14 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 9 months, 20 days

SUMMARY

PERS STORAGE LIMITED is an dissolved private limited company with number 07060109. It was incorporated 14 years, 8 months, 14 days ago, on 29 October 2009 and it was dissolved 3 years, 9 months, 20 days ago, on 22 September 2020. The company address is Rowlandson House Rowlandson House, London, N12 8NP.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 14 May 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Mar 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2018

Action Date: 29 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Sep 2018

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kaveh Khakipour

Cessation date: 2018-09-01

Documents

View document PDF

Notification of a person with significant control

Date: 20 Sep 2018

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nima Khakipour

Notification date: 2018-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Sep 2018

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hayley Cherry

Cessation date: 2018-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kaveh Khakipour

Termination date: 2018-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hayley Cherry

Termination date: 2018-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nima Khakipour

Appointment date: 2018-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2017

Action Date: 29 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-29

Documents

View document PDF

Notification of a person with significant control

Date: 10 Nov 2017

Action Date: 24 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Hayley Cherry

Notification date: 2017-02-24

Documents

View document PDF

Change to a person with significant control

Date: 09 Nov 2017

Action Date: 24 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-02-24

Psc name: Mr Kaveh Khakipour

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital allotment shares

Date: 24 Feb 2017

Action Date: 01 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-01

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2017

Action Date: 20 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Hayley Cherry

Appointment date: 2017-02-20

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2016

Action Date: 29 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2015

Action Date: 29 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2015

Action Date: 24 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-24

Old address: Compound 16 Magnet Road East Lane Business Park Wembley Middlesex HA9 7RG

New address: Rowlandson House 289 - 293 Ballards Lane London N12 8NP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2014

Action Date: 29 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2013

Action Date: 29 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jun 2013

Action Date: 10 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-10

Old address: Rowlandson House 289-293 Ballards Lane London N12 8NP United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2012

Action Date: 29 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2011-10-31

New date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2012

Action Date: 29 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2010

Action Date: 29 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-29

Documents

View document PDF

Appoint person director company with name

Date: 07 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kaveh Khakipour

Documents

View document PDF

Termination director company with name

Date: 07 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Lutac

Documents

View document PDF

Incorporation company

Date: 29 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DC 2 MEDIA LIMITED

ENDEAVOUR HOUSE, 78 STAFFORD,SURREY,SM6 9AY

Number:04393976
Status:ACTIVE
Category:Private Limited Company

FAULTLINE BREW CO. LTD

25 ASHLEY ROAD,DORKING,RH4 3QJ

Number:10854981
Status:ACTIVE
Category:Private Limited Company

FIVE-STAR GUESTHOUSE LTD

52 VALE ROAD,WINDSOR,SL4 5LA

Number:09685491
Status:ACTIVE
Category:Private Limited Company

MACLAREN ESTATES LIMITED

CANADA HOUSE,MAIDSTONE,ME16 0LS

Number:11066593
Status:ACTIVE
Category:Private Limited Company

SHARP EDGE (BLENCATHRA) LTD

101 MARINE DRIVE,COLWYN BAY,LL28 4HU

Number:08419023
Status:ACTIVE
Category:Private Limited Company

SURREY CAR SALES LIMITED

1 OWSTON,READING,RG6 3DX

Number:10910090
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