Advanced company searchLink opens in new window

PERFECT EDGE LIMITED

Company number 05486193

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)
30 Mar 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Oct 2009 GAZ1 First Gazette notice for compulsory strike-off
02 May 2009 AA Total exemption full accounts made up to 30 June 2008
27 Dec 2008 AA Total exemption full accounts made up to 30 June 2007
04 Nov 2008 363a Return made up to 21/06/07; full list of members
04 Nov 2008 287 Registered office changed on 04/11/2008 from 16 tooks court london EC4A 1LB
03 Nov 2008 288c Director's Change of Particulars / louisa d'arcy / 01/02/2008 / HouseName/Number was: , now: 56B; Street was: 16 tooks court, now: wrentham ave; Post Code was: EC4A 1LB, now: NW10 3HG
03 Nov 2008 288c Secretary's Change of Particulars / christophe spurling / 01/02/2008 / HouseName/Number was: , now: 56B; Street was: 16 took's court, now: wrentham ave; Post Code was: EC4A 1LB, now: NW10 3HG
13 Aug 2007 287 Registered office changed on 13/08/07 from: suite 9, riches house 1 riches road, ilford essex IG1 1JH
26 Mar 2007 AA Accounts made up to 30 June 2006
01 Mar 2007 287 Registered office changed on 01/03/07 from: w star 214 olympic house 28-42 clements road ilford essex IG1 1BX
06 Sep 2006 363s Return made up to 21/06/06; full list of members
06 Sep 2006 363(287) Registered office changed on 06/09/06
25 Oct 2005 287 Registered office changed on 25/10/05 from: 72A high street plaistow london E13 0AJ
11 Jul 2005 288b Secretary resigned
11 Jul 2005 288b Director resigned
11 Jul 2005 288a New director appointed
11 Jul 2005 288a New secretary appointed
21 Jun 2005 NEWINC Incorporation