Having been setup in 2003, Gerard Pereira Ltd have registered office in Essex, it's status in the Companies House registry is set to "Active". The companies directors are listed as Pereira, Audrey, Pereira, Gerard, Ignatius, Sunil.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PEREIRA, Gerard | 05 September 2003 | - | 1 |
IGNATIUS, Sunil | 09 October 2004 | 06 September 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PEREIRA, Audrey | 05 September 2003 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 26 September 2020 | |
AA - Annual Accounts | 31 December 2019 | |
DISS40 - Notice of striking-off action discontinued | 10 December 2019 | |
CS01 - N/A | 08 December 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 November 2019 | |
AA - Annual Accounts | 31 January 2019 | |
CS01 - N/A | 18 November 2018 | |
AA - Annual Accounts | 31 December 2017 | |
CS01 - N/A | 12 November 2017 | |
AA - Annual Accounts | 31 December 2016 | |
CS01 - N/A | 27 September 2016 | |
AA - Annual Accounts | 31 December 2015 | |
AR01 - Annual Return | 18 November 2015 | |
AA - Annual Accounts | 31 January 2015 | |
AR01 - Annual Return | 04 November 2014 | |
AA - Annual Accounts | 31 December 2013 | |
AR01 - Annual Return | 20 November 2013 | |
AA - Annual Accounts | 31 December 2012 | |
AR01 - Annual Return | 10 December 2012 | |
DISS40 - Notice of striking-off action discontinued | 21 January 2012 | |
AR01 - Annual Return | 18 January 2012 | |
AA - Annual Accounts | 18 January 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 January 2012 | |
AA - Annual Accounts | 31 December 2010 | |
AR01 - Annual Return | 08 December 2010 | |
CH01 - Change of particulars for director | 08 December 2010 | |
AA - Annual Accounts | 29 January 2010 | |
AR01 - Annual Return | 19 November 2009 | |
363a - Annual Return | 31 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 March 2009 | |
AA - Annual Accounts | 03 November 2008 | |
CERTNM - Change of name certificate | 31 October 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 07 October 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 07 October 2008 | |
225 - Change of Accounting Reference Date | 07 October 2008 | |
288b - Notice of resignation of directors or secretaries | 31 July 2008 | |
AA - Annual Accounts | 31 July 2008 | |
363s - Annual Return | 21 May 2008 | |
AA - Annual Accounts | 14 August 2007 | |
363s - Annual Return | 09 October 2006 | |
AA - Annual Accounts | 09 October 2006 | |
363s - Annual Return | 17 October 2005 | |
AA - Annual Accounts | 29 December 2004 | |
CERTNM - Change of name certificate | 20 December 2004 | |
288a - Notice of appointment of directors or secretaries | 11 November 2004 | |
363s - Annual Return | 29 October 2004 | |
288a - Notice of appointment of directors or secretaries | 25 September 2003 | |
288a - Notice of appointment of directors or secretaries | 25 September 2003 | |
287 - Change in situation or address of Registered Office | 25 September 2003 | |
288b - Notice of resignation of directors or secretaries | 18 September 2003 | |
288b - Notice of resignation of directors or secretaries | 18 September 2003 | |
287 - Change in situation or address of Registered Office | 18 September 2003 | |
NEWINC - New incorporation documents | 05 September 2003 |