Advanced company searchLink opens in new window

PERA CONSULTING (UK) LIMITED

Company number 08082320

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
24 Sep 2018 AM23 Notice of move from Administration to Dissolution
24 Apr 2018 AM10 Administrator's progress report
17 Oct 2017 AM10 Administrator's progress report
14 Sep 2017 AM19 Notice of extension of period of Administration
17 May 2017 TM01 Termination of appointment of Amanda Sin Man Lee-Bennett as a director on 13 October 2016
03 Apr 2017 2.24B Administrator's progress report to 15 March 2017
16 Nov 2016 F2.18 Notice of deemed approval of proposals
11 Nov 2016 2.16B Statement of affairs with form 2.14B
01 Nov 2016 2.17B Statement of administrator's proposal
01 Oct 2016 AD01 Registered office address changed from Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB to Alixpartners the Zenith Building 26 Spring Gardens Manchester M2 1AB on 1 October 2016
28 Sep 2016 2.12B Appointment of an administrator
24 Aug 2016 CH01 Director's details changed for Mrs Amanda Sin Man Lee-Bennett on 24 August 2016
21 Jun 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 550
18 May 2016 TM01 Termination of appointment of Paul Tranter as a director on 19 April 2016
30 Mar 2016 TM02 Termination of appointment of Lorraine Gibson as a secretary on 30 March 2016
10 Mar 2016 TM01 Termination of appointment of John Thomas Hill as a director on 10 March 2016
02 Jan 2016 AA Group of companies' accounts made up to 31 March 2015
16 Oct 2015 TM01 Termination of appointment of Richard James Grice as a director on 30 September 2015
05 Jun 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 550
20 Apr 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Jan 2015 CH01 Director's details changed for Mr John Thomas Hill on 21 January 2015
13 Jan 2015 AP01 Appointment of Mrs Amanda Sin Man Lee-Bennett as a director on 8 January 2015
08 Sep 2014 AA Group of companies' accounts made up to 31 March 2014
27 May 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 550