-
PERWYN BIDCO (UK) LIMITED - 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, United Kingdom
Company Information
- Company registration number
- 09365426
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 4 Mount Ephraim Road
- Tunbridge Wells
- Kent
- TN1 1EE 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE UK
Management
- Managing Directors
- HOLSTEN, Heinz
- WYNN, Andrew Thomas
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-12-23
- Dissolved on
- 2021-12-14
- SIC/NACE
- 64209
Ownership
- Beneficial Owners
- -
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Legal Entity Identifier (LEI)
- 213800KBWOW2WM2MB104
- Filing of Accounts
- Due Date: 2020-12-31
- Last Date: 2018-12-31
- Annual Return
- Due Date: 2020-03-14
- Last Date: 2019-02-28
-
PERWYN BIDCO (UK) LIMITED Company Description
- PERWYN BIDCO (UK) LIMITED is a ltd registered in United Kingdom with the Company reg no 09365426. Its current trading status is "closed". It was registered 2014-12-23. It has declared SIC or NACE codes as "64209". It has 2 directors The latest accounts are filed up to 2018-12-31.It can be contacted at 4 Mount Ephraim Road .
Get PERWYN BIDCO (UK) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Perwyn Bidco (Uk) Limited - 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, United Kingdom
Did you know? kompany provides original and official company documents for PERWYN BIDCO (UK) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-members-return-of-final-meeting (2021-09-14) - LIQ13
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-01-27) - LIQ03
-
liquidation-voluntary-death-liquidator (2021-08-20) - LIQ09
-
change-sail-address-company-with-new-address (2021-07-04) - AD02
-
liquidation-voluntary-appointment-of-liquidator (2021-08-23) - 600
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-12-23) - AD01
-
liquidation-voluntary-declaration-of-solvency (2019-12-20) - LIQ01
-
liquidation-voluntary-appointment-of-liquidator (2019-12-20) - 600
-
resolution (2019-12-20) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2019-10-22) - AA
-
confirmation-statement-with-updates (2019-02-28) - CS01
-
confirmation-statement-with-no-updates (2019-02-11) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-10-02) - AA
-
confirmation-statement-with-updates (2018-02-09) - CS01
-
confirmation-statement-with-updates (2018-01-24) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-02-06) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-10-09) - AA
-
notification-of-a-person-with-significant-control-statement (2017-07-26) - PSC08
-
cessation-of-a-person-with-significant-control (2017-07-26) - PSC07
-
change-registered-office-address-company-with-date-old-address-new-address (2017-06-02) - AD01
keyboard_arrow_right 2016
-
capital-alter-shares-subdivision (2016-09-20) - SH02
-
accounts-with-accounts-type-dormant (2016-11-02) - AA
-
capital-allotment-shares (2016-09-20) - SH01
-
resolution (2016-09-17) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2016-09-16) - TM01
-
appoint-person-director-company-with-name-date (2016-09-16) - AP01
-
capital-variation-of-rights-attached-to-shares (2016-09-16) - SH10
-
termination-secretary-company-with-name-termination-date (2016-09-16) - TM02
-
capital-name-of-class-of-shares (2016-09-15) - SH08
-
change-person-director-company-with-change-date (2016-08-17) - CH01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-30) - AR01
-
appoint-person-director-company-with-name-date (2015-03-19) - AP01
-
appoint-person-director-company-with-name-date (2015-03-03) - AP01
-
appoint-person-secretary-company-with-name-date (2015-02-05) - AP03
-
termination-director-company-with-name-termination-date (2015-02-04) - TM01
keyboard_arrow_right 2014
-
incorporation-company (2014-12-23) - NEWINC