Advanced company searchLink opens in new window

JASON PERRIER 11062020 LTD

Company number 12661162

Filter by category

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 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jun 2021 DS01 Application to strike the company off the register
25 Jun 2020 AP01 Appointment of Mr Jason Perrier as a director on 25 June 2020
25 Jun 2020 TM01 Termination of appointment of Jim Bouley as a director on 25 June 2020
15 Jun 2020 PSC07 Cessation of Diane Marguerite Briere De L'isle-Engelhardt as a person with significant control on 15 June 2020
15 Jun 2020 TM01 Termination of appointment of Henry Allan Engelhardt as a director on 15 June 2020
15 Jun 2020 TM01 Termination of appointment of Diane Marguerite Briere De L'isle-Engelhardt as a director on 15 June 2020
15 Jun 2020 AD01 Registered office address changed from C/O Ty Derw Lime Tree Court, Cardiff Gate Business Park Cardiff CF23 8AB United Kingdom to C/O Legallinx Limited 2 Tallis House Tallis Street London EC4Y 0AB on 15 June 2020
12 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-11
11 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-11
  • GBP 100,000