Advanced company searchLink opens in new window

PERWYN BIDCO (UK) LIMITED

Company number 09365426

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)
14 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
14 Sep 2021 LIQ13 Return of final meeting in a members' voluntary winding up
23 Aug 2021 600 Appointment of a voluntary liquidator
20 Aug 2021 LIQ09 Death of a liquidator
04 Jul 2021 AD02 Register inspection address has been changed to 8 Hanover Square London W1S 1HQ
27 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 9 December 2020
23 Dec 2019 AD01 Registered office address changed from 8 Hanover Square London W1S 1HQ England to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 23 December 2019
20 Dec 2019 LIQ01 Declaration of solvency
20 Dec 2019 600 Appointment of a voluntary liquidator
20 Dec 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-10
22 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
28 Feb 2019 CS01 Confirmation statement made on 28 February 2019 with updates
11 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with no updates
02 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
09 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with updates
24 Jan 2018 CS01 Confirmation statement made on 20 January 2018 with updates
09 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
26 Jul 2017 PSC08 Notification of a person with significant control statement
26 Jul 2017 PSC07 Cessation of Pw Repuplica Limited as a person with significant control on 6 April 2016
02 Jun 2017 AD01 Registered office address changed from Anchor House 15-19 Britten Street London SW3 3TY to 8 Hanover Square London W1S 1HQ on 2 June 2017
06 Feb 2017 CS01 Confirmation statement made on 20 January 2017 with updates
02 Nov 2016 AA Accounts for a dormant company made up to 31 December 2015
20 Sep 2016 SH02 Sub-division of shares on 6 September 2016
20 Sep 2016 SH01 Statement of capital following an allotment of shares on 6 September 2016
  • GBP 501.00
17 Sep 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 06/09/2016
  • RES01 ‐ Resolution of adoption of Articles of Association