- Company Overview for PERFECTA DATA SYSTEMS LIMITED (03262781)
- Filing history for PERFECTA DATA SYSTEMS LIMITED (03262781)
- People for PERFECTA DATA SYSTEMS LIMITED (03262781)
- Insolvency for PERFECTA DATA SYSTEMS LIMITED (03262781)
- More for PERFECTA DATA SYSTEMS LIMITED (03262781)
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
|
|
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
|
|
12 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 1 November 2016
|
|
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 |