This company is commonly known as Periyar Consulting Limited. The company was founded 8 years ago and was given the registration number 09720219. The firm's registered office is in STOCKPORT. You can find them at Mynshull House, Churchgate, Stockport, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | PERIYAR CONSULTING LIMITED |
---|---|---|
Company Number | : | 09720219 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 August 2015 |
End of financial year | : | 31 October 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mynshull House, Churchgate, Stockport, England, SK1 1YJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA | Director | 06 August 2015 | Active |
Mrs Dionisa Joseph Mattam | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1980 |
Nationality | : | British |
Address | : | Leonard Curtis House, Elms Square Bury New Road, Greater Manchester, M45 7TA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-13 | Gazette | Gazette dissolved liquidation. | Download |
2022-06-13 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-03-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-04-01 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-03-09 | Address | Change registered office address company with date old address new address. | Download |
2021-03-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-03-09 | Resolution | Resolution. | Download |
2020-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-23 | Accounts | Change account reference date company current extended. | Download |
2020-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-20 | Address | Change registered office address company with date old address new address. | Download |
2017-11-09 | Officers | Change person director company with change date. | Download |
2017-11-09 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-09 | Address | Change registered office address company with date old address new address. | Download |
2017-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-26 | Address | Change registered office address company with date old address new address. | Download |
2016-09-22 | Address | Change registered office address company with date old address new address. | Download |
2016-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2015-08-06 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.