MARILU PERIES LIMITED

136a St Asaph Road St. Asaph Road, London, SE4 2EN, England
StatusDISSOLVED
Company No.07947131
CategoryPrivate Limited Company
Incorporated13 Feb 2012
Age12 years, 4 months, 19 days
JurisdictionEngland Wales
Dissolution24 Aug 2021
Years2 years, 10 months, 10 days

SUMMARY

MARILU PERIES LIMITED is an dissolved private limited company with number 07947131. It was incorporated 12 years, 4 months, 19 days ago, on 13 February 2012 and it was dissolved 2 years, 10 months, 10 days ago, on 24 August 2021. The company address is 136a St Asaph Road St. Asaph Road, London, SE4 2EN, England.



Company Fillings

Gazette dissolved compulsory

Date: 24 Aug 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2020

Action Date: 13 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-02-28

New date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2019

Action Date: 13 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-13

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2019

Action Date: 05 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-05

Officer name: Mr Noel Lawrence Simon Michael Peries

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2018

Action Date: 14 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-14

Officer name: Mr Noel Lawrence Simon Michael Peries

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2018

Action Date: 14 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-14

Officer name: Mrs Marilu Elizabeth Gresens Peries

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Aug 2018

Action Date: 14 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Noel Lawrence Simon Michael Peries

Cessation date: 2018-08-14

Documents

View document PDF

Resolution

Date: 28 Apr 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 11 Apr 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-04

Old address: Chez Onze the Green Ashbocking Ipswich IP6 9JX

New address: 136a St Asaph Road St. Asaph Road London SE4 2EN

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Marilu Elizabeth Gresens Peries

Appointment date: 2018-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2018

Action Date: 13 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-13

Documents

View document PDF

Notification of a person with significant control

Date: 15 Feb 2018

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Noel Lawrence Simon Michael Peries

Notification date: 2017-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 13 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2016

Action Date: 13 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2015

Action Date: 13 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2014

Action Date: 13 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-13

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2014

Action Date: 01 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-01

Officer name: Mr Noel Lawrence Simon Michael Peries

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Apr 2014

Action Date: 21 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-21

Old address: 74 Kenwood Gardens Gants Hill Ilford Essex IG2 6YG England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2013

Action Date: 13 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-13

Documents

View document PDF

Incorporation company

Date: 13 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUSH (FIRE ENGINEERING) LIMITED

STAR HOUSE EASTBOURNE VILLAS,CROWBOROUGH,TN6 1NR

Number:05326765
Status:ACTIVE
Category:Private Limited Company

FORWARD CONNECTIONS LTD

NEW MEDIA HOUSE,LICHFIELD,WS14 9DZ

Number:10635159
Status:ACTIVE
Category:Private Limited Company

INFOMAX DIRECT L.P.

SUITE 3,SOUTH LANARKSHIRE,ML11 0QW

Number:SL015192
Status:ACTIVE
Category:Limited Partnership

PURPLE PATCH IDEAS LIMITED

GLEBE HOUSE,COPLE,MK44 3TT

Number:08864353
Status:ACTIVE
Category:Private Limited Company

REIDVALE DEVELOPMENT AGENCY LIMITED

13 WHITEVALE STREET,,G31 1QW

Number:SC102622
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

STEDA LIMITED

40 CHAMBERLAYNE ROAD,LONDON,NW10 3JE

Number:07181594
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