Advanced company searchLink opens in new window

PERFECT SKN LIMITED

Company number 06549648

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 Nov 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
09 Jun 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
Statement of capital on 2010-06-09
  • GBP 2
09 Jun 2010 CH04 Secretary's details changed for Jm Simpson & Co on 30 March 2010
20 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
16 Jul 2009 225 Accounting reference date extended from 31/03/2010 to 30/06/2010
16 Jun 2009 363a Return made up to 31/03/09; full list of members
27 May 2009 288b Appointment Terminated Director Brighton Director LIMITED
16 May 2009 288a Secretary appointed jm simpson & co
16 May 2009 288b Appointment Terminated Secretary Brighton Secretary LIMITED
16 May 2009 287 Registered office changed on 16/05/2009 from midstall randolphs farm brighton road hurstpierpoint west sussex BN6 9EL
30 Apr 2009 288c Director's Change of Particulars / paul affleck / 28/04/2009 / HouseName/Number was: , now: 72; Street was: 90 llys derwen, now: llys derwen; Region was: cheshire, now: flintshire; Country was: wales, now:
21 Apr 2009 MA Memorandum and Articles of Association
16 Apr 2009 288a Director appointed paul anthony affleck
15 Apr 2009 CERTNM Company name changed icepuzzle LIMITED\certificate issued on 16/04/09
31 Mar 2008 NEWINC Incorporation