Company NamePerligo Limited
Company StatusDissolved
Company Number09178128
CategoryPrivate Limited Company
Incorporation Date15 August 2014(9 years, 8 months ago)
Dissolution Date21 February 2023 (1 year, 2 months ago)
Previous NameJKZ 8 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jamie Stefan Kordecki
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt George's House 56 Peter Street
Manchester
M2 3NQ
Secretary NameMr Michael Stuart Kenyon
StatusClosed
Appointed15 August 2014(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor, St George's House 56 Peter Street
Manchester
M2 3NQ

Contact

Websitewww.resolvefa.com
Telephone0800 0155144
Telephone regionFreephone

Location

Registered Address4th Floor, St George's House
56 Peter Street
Manchester
M2 3NQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Jamie Kordecki
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

29 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
18 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
18 October 2019Micro company accounts made up to 31 January 2019 (6 pages)
18 September 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
23 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
24 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
26 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
26 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
24 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-24
(3 pages)
24 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-24
(3 pages)
18 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
6 September 2016Compulsory strike-off action has been discontinued (1 page)
6 September 2016Compulsory strike-off action has been discontinued (1 page)
5 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
5 September 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
5 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016Previous accounting period extended from 31 August 2015 to 31 January 2016 (1 page)
19 April 2016Previous accounting period extended from 31 August 2015 to 31 January 2016 (1 page)
26 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(3 pages)
26 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(3 pages)
12 January 2015Director's details changed for Mr Jamie Stefan Kordecki on 12 January 2015 (2 pages)
12 January 2015Director's details changed for Mr Jamie Stefan Kordecki on 12 January 2015 (2 pages)
8 September 2014Registered office address changed from 5Th Floor Quay House Quay Street Spinningfields Manchester M3 3JE United Kingdom to 4Th Floor, St George's House 56 Peter Street Manchester M2 3NQ on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 5Th Floor Quay House Quay Street Spinningfields Manchester M3 3JE United Kingdom to 4Th Floor, St George's House 56 Peter Street Manchester M2 3NQ on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 5Th Floor Quay House Quay Street Spinningfields Manchester M3 3JE United Kingdom to 4Th Floor, St George's House 56 Peter Street Manchester M2 3NQ on 8 September 2014 (1 page)
15 August 2014Incorporation
Statement of capital on 2014-08-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 August 2014Incorporation
Statement of capital on 2014-08-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)