About

Registered Number: 05078503
Date of Incorporation: 19/03/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 1 Linhey Close, Kingsbridge, Devon, TQ7 1LL,

 

Having been setup in 2004, Perugian Ltd are based in Kingsbridge in Devon, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Peter 14 May 2004 - 1
Secretary Name Appointed Resigned Total Appointments
GILBERT, Gary Raymond 31 October 2017 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 23 May 2020
CS01 - N/A 20 May 2020
AA - Annual Accounts 21 February 2020
CS01 - N/A 15 May 2019
AA - Annual Accounts 12 August 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 31 December 2017
AP03 - Appointment of secretary 09 November 2017
DISS40 - Notice of striking-off action discontinued 14 June 2017
GAZ1 - First notification of strike-off action in London Gazette 13 June 2017
CS01 - N/A 09 June 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 06 June 2016
CH01 - Change of particulars for director 06 June 2016
AD01 - Change of registered office address 29 February 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 20 May 2015
AR01 - Annual Return 20 May 2015
AR01 - Annual Return 20 May 2015
AR01 - Annual Return 20 May 2015
AR01 - Annual Return 20 May 2015
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 20 May 2015
AA - Annual Accounts 20 May 2015
AA - Annual Accounts 20 May 2015
AA - Annual Accounts 20 May 2015
AA - Annual Accounts 20 May 2015
AA - Annual Accounts 20 May 2015
AA - Annual Accounts 20 May 2015
AA - Annual Accounts 20 May 2015
RT01 - Application for administrative restoration to the register 20 May 2015
GAZ2 - Second notification of strike-off action in London Gazette 24 November 2009
GAZ1 - First notification of strike-off action in London Gazette 11 August 2009
363a - Annual Return 19 May 2009
363a - Annual Return 21 November 2008
288c - Notice of change of directors or secretaries or in their particulars 21 November 2008
288c - Notice of change of directors or secretaries or in their particulars 21 November 2008
288c - Notice of change of directors or secretaries or in their particulars 21 November 2008
287 - Change in situation or address of Registered Office 24 May 2007
363a - Annual Return 22 May 2007
287 - Change in situation or address of Registered Office 22 May 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 16 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 08 April 2005
395 - Particulars of a mortgage or charge 01 October 2004
395 - Particulars of a mortgage or charge 25 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
287 - Change in situation or address of Registered Office 14 May 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
NEWINC - New incorporation documents 19 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.