Advanced company searchLink opens in new window

PERFECTA DATA SYSTEMS LIMITED

Company number 03262781

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
15 Jul 2021 LIQ13 Return of final meeting in a members' voluntary winding up
29 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 12 February 2021
24 Feb 2020 AD01 Registered office address changed from Sandy Farm Business Centre Sands Road, the Sands Farnham Surrey GU10 1PX to Suite 2 2nd Floor, Phoenix House 32 West Street Brighton BN1 2RT on 24 February 2020
21 Feb 2020 LIQ01 Declaration of solvency
21 Feb 2020 600 Appointment of a voluntary liquidator
21 Feb 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-02-13
31 Jan 2020 AA Micro company accounts made up to 31 December 2019
30 Jan 2020 AA01 Previous accounting period shortened from 31 March 2020 to 31 December 2019
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
19 Dec 2019 TM01 Termination of appointment of Lauren Holly Gair as a director on 19 December 2019
19 Dec 2019 TM01 Termination of appointment of Stephen Murray Hulme as a director on 19 December 2019
13 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
29 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with no updates
03 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
03 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with updates
06 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
02 Mar 2017 AD01 Registered office address changed from Old Chambers 93-94 West Street Farnham Surrey GU9 7EB United Kingdom to Sandy Farm Business Centre Sands Road, the Sands Farnham Surrey GU10 1PX on 2 March 2017
15 Dec 2016 CC04 Statement of company's objects
15 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Dec 2016 SH01 Statement of capital following an allotment of shares on 1 November 2016
  • GBP 3
12 Dec 2016 SH10 Particulars of variation of rights attached to shares
30 Oct 2016 CS01 Confirmation statement made on 30 October 2016 with no updates
26 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
01 Oct 2016 AD01 Registered office address changed from Picktree House the Barn Tilford Road Farnham Surrey GU9 8HU to Old Chambers 93-94 West Street Farnham Surrey GU9 7EB on 1 October 2016