PERENNIAL LIMITED

Kemp House Kemp House, London, EC1V 2NX, United Kingdom
StatusDISSOLVED
Company No.07691212
CategoryPrivate Limited Company
Incorporated04 Jul 2011
Age13 years, 10 days
JurisdictionEngland Wales
Dissolution06 Apr 2021
Years3 years, 3 months, 8 days

SUMMARY

PERENNIAL LIMITED is an dissolved private limited company with number 07691212. It was incorporated 13 years, 10 days ago, on 04 July 2011 and it was dissolved 3 years, 3 months, 8 days ago, on 06 April 2021. The company address is Kemp House Kemp House, London, EC1V 2NX, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-26

Old address: Unit 5 Martinbridge Trading Estate, 240-242 Lincoln Road Enfield Middlesex EN1 1SP England

New address: Kemp House 160 City Road London EC1V 2NX

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change to a person with significant control

Date: 12 Sep 2018

Action Date: 31 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-31

Psc name: Mr Heenpalla Pathiranage Gamini Piyasiri

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Sep 2018

Action Date: 31 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rima Yassine

Cessation date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rima Yassine

Termination date: 2018-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2017

Action Date: 04 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-04

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2017

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rima Yassine

Appointment date: 2015-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2017

Action Date: 16 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rima Yassine

Termination date: 2017-07-16

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2017

Action Date: 16 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rima Yassine

Appointment date: 2017-07-16

Documents

View document PDF

Notification of a person with significant control

Date: 22 Aug 2017

Action Date: 16 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rima Yassine

Notification date: 2016-07-16

Documents

View document PDF

Notification of a person with significant control

Date: 22 Aug 2017

Action Date: 16 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Heenpalla Pathiranage Gamini Piyasiri

Notification date: 2016-07-16

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Aug 2017

Action Date: 16 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Heenpalla Pathiranage Gamini Piyasiri

Cessation date: 2017-07-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2016

Action Date: 04 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-20

Old address: 20 Grove Mead Hatfield Hertfordshire AL10 8DL England

New address: Unit 5 Martinbridge Trading Estate, 240-242 Lincoln Road Enfield Middlesex EN1 1SP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2016

Action Date: 04 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-04

Officer name: Mr Heenpalla Pathiranage Gamini Piyasiri

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2016

Action Date: 04 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-04

Old address: 32 Lambourne Gardens London E4 7SG

New address: 20 Grove Mead Hatfield Hertfordshire AL10 8DL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2015

Action Date: 04 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2014

Action Date: 04 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Mar 2014

Action Date: 10 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-10

Old address: 94a Forest Road London E17 6JQ United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2013

Action Date: 04 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2012

Action Date: 04 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-04

Documents

View document PDF

Incorporation company

Date: 04 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAND-IT NW LTD

33 RAILWAY ROAD,DARWEN,BB3 3EH

Number:11086634
Status:ACTIVE
Category:Private Limited Company

D.P.S. SIGN & SCREENPRINT LIMITED

587 ROOLEY MOOR ROAD,LANCASHIRE,OL12 7JG

Number:06317679
Status:ACTIVE
Category:Private Limited Company

EASTERN COURT RESTAURANT LIMITED

C/O KINGSLAND BUSINESS RECOVERY,STAPLEFORD,NG9 7AA

Number:08392104
Status:LIQUIDATION
Category:Private Limited Company

FALCON MEAT AND GROCERY LTD

166 UPPER TOOTING ROAD,LONDON,SW17 7ER

Number:10753321
Status:ACTIVE
Category:Private Limited Company

MAMDANI ENTERPRISE LIMITED

218 DEEPDALE ROAD,PRESTON,PR1 6QB

Number:11262582
Status:ACTIVE
Category:Private Limited Company

RILEY COMMUNICATIONS & MARKETING LIMITED

31 PERCY STREET,LONDON,W1T 2DD

Number:06945662
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