About

Registered Number: 07501277
Date of Incorporation: 21/01/2011 (13 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 23/10/2018 (5 years and 6 months ago)
Registered Address: D23 Frogmore Estate, Motherwell Way West Thurrock, Grays, Essex, RM20 3XD

 

Based in Grays in Essex, Permanens Stone Ltd was registered on 21 January 2011, it has a status of "Dissolved". We don't currently know the number of employees at the organisation. The companies director is listed as Burgess, Susan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BURGESS, Susan 01 February 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 07 August 2018
DS01 - Striking off application by a company 25 July 2018
AA - Annual Accounts 31 May 2018
AGREEMENT2 - N/A 19 April 2018
GUARANTEE2 - N/A 28 March 2018
CS01 - N/A 07 February 2018
GUARANTEE2 - N/A 06 September 2017
AA01 - Change of accounting reference date 05 September 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 06 February 2017
AGREEMENT2 - N/A 15 July 2016
AA - Annual Accounts 11 July 2016
AP01 - Appointment of director 08 April 2016
CH01 - Change of particulars for director 12 February 2016
CH01 - Change of particulars for director 12 February 2016
CH01 - Change of particulars for director 12 February 2016
CH01 - Change of particulars for director 12 February 2016
AR01 - Annual Return 03 February 2016
TM01 - Termination of appointment of director 03 February 2016
TM01 - Termination of appointment of director 03 February 2016
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 23 April 2014
CH01 - Change of particulars for director 22 April 2014
TM01 - Termination of appointment of director 13 September 2013
AA - Annual Accounts 29 August 2013
AA01 - Change of accounting reference date 22 August 2013
AA01 - Change of accounting reference date 26 June 2013
AR01 - Annual Return 12 February 2013
TM01 - Termination of appointment of director 17 May 2012
AA - Annual Accounts 13 April 2012
AR01 - Annual Return 28 February 2012
AP01 - Appointment of director 28 February 2012
AP01 - Appointment of director 27 February 2012
AP03 - Appointment of secretary 27 February 2012
AP01 - Appointment of director 27 February 2012
AP01 - Appointment of director 27 February 2012
CH01 - Change of particulars for director 10 February 2012
SH01 - Return of Allotment of shares 02 February 2012
SH01 - Return of Allotment of shares 02 February 2012
AP03 - Appointment of secretary 02 February 2012
AP01 - Appointment of director 02 February 2012
AP01 - Appointment of director 01 February 2012
AP01 - Appointment of director 01 February 2012
AP01 - Appointment of director 01 February 2012
TM01 - Termination of appointment of director 18 January 2012
AD01 - Change of registered office address 10 January 2012
AP01 - Appointment of director 09 January 2012
AD01 - Change of registered office address 03 January 2012
NEWINC - New incorporation documents 21 January 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.