About

Registered Number: 08082320
Date of Incorporation: 24/05/2012 (12 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 24/12/2018 (5 years and 6 months ago)
Registered Address: Alixpartners The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB

 

Established in 2012, Pera Consulting (UK) Ltd have registered office in Manchester, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GIBSON, Lorraine 03 August 2012 30 March 2016 1
GODDARD, Glyn Peter 24 May 2012 03 August 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 December 2018
AM23 - N/A 24 September 2018
AM10 - N/A 24 April 2018
AM10 - N/A 17 October 2017
AM19 - N/A 14 September 2017
TM01 - Termination of appointment of director 17 May 2017
2.24B - N/A 03 April 2017
F2.18 - N/A 16 November 2016
2.16B - N/A 11 November 2016
2.17B - N/A 01 November 2016
AD01 - Change of registered office address 01 October 2016
2.12B - N/A 28 September 2016
CH01 - Change of particulars for director 24 August 2016
AR01 - Annual Return 21 June 2016
TM01 - Termination of appointment of director 18 May 2016
TM02 - Termination of appointment of secretary 30 March 2016
TM01 - Termination of appointment of director 10 March 2016
AA - Annual Accounts 02 January 2016
TM01 - Termination of appointment of director 16 October 2015
AR01 - Annual Return 05 June 2015
RESOLUTIONS - N/A 20 April 2015
CH01 - Change of particulars for director 22 January 2015
AP01 - Appointment of director 13 January 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 27 May 2014
CH01 - Change of particulars for director 27 May 2014
CH01 - Change of particulars for director 27 May 2014
CH01 - Change of particulars for director 27 May 2014
CH01 - Change of particulars for director 27 May 2014
RESOLUTIONS - N/A 30 April 2014
RESOLUTIONS - N/A 31 December 2013
SH01 - Return of Allotment of shares 31 December 2013
CH01 - Change of particulars for director 28 November 2013
AD01 - Change of registered office address 28 November 2013
AP01 - Appointment of director 18 November 2013
CH01 - Change of particulars for director 14 September 2013
AA - Annual Accounts 19 July 2013
AA01 - Change of accounting reference date 08 July 2013
AR01 - Annual Return 24 May 2013
AP01 - Appointment of director 09 May 2013
AP03 - Appointment of secretary 13 August 2012
TM02 - Termination of appointment of secretary 13 August 2012
MG01 - Particulars of a mortgage or charge 18 June 2012
SH01 - Return of Allotment of shares 14 June 2012
RESOLUTIONS - N/A 29 May 2012
CERTNM - Change of name certificate 28 May 2012
CONNOT - N/A 28 May 2012
NEWINC - New incorporation documents 24 May 2012

Mortgages & Charges

Description Date Status Charge by
Debenture 31 May 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.