Advanced company searchLink opens in new window

PERFECTBIT LIMITED

Company number 07338452

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)
16 Oct 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
10 Apr 2018 AD01 Registered office address changed from Suite 63 Kensington High Street C/O Nassau Financial Holdings London W8 6nd England to Suite 63, Nassau Financial Holdings 272 Kensington High Street London W8 6nd on 10 April 2018
10 Apr 2018 AD01 Registered office address changed from 179 Torridon Road London SE6 1RG to Suite 63 Kensington High Street C/O Nassau Financial Holdings London W8 6nd on 10 April 2018
10 Apr 2018 TM02 Termination of appointment of Bhishamdayal Dindyal as a secretary on 23 March 2018
07 Sep 2017 AA01 Previous accounting period shortened from 17 August 2018 to 31 August 2017
26 Aug 2017 AP03 Appointment of Mr Bhishamdayal Dindyal as a secretary on 25 August 2017
24 Aug 2017 AA Total exemption full accounts made up to 17 August 2017
23 Aug 2017 AA01 Previous accounting period shortened from 31 August 2017 to 17 August 2017
23 Aug 2017 PSC01 Notification of Kerfala Soumah as a person with significant control on 21 August 2017
23 Aug 2017 PSC01 Notification of Samuel Barbosa Da Cunha as a person with significant control on 21 August 2017
23 Aug 2017 CH01 Director's details changed for Mr Kerfala Soumah on 22 August 2017
23 Aug 2017 PSC07 Cessation of Bhisham Dindyal as a person with significant control on 21 August 2017
23 Aug 2017 PSC04 Change of details for Mr Bhisham Dindyal as a person with significant control on 18 August 2017
23 Aug 2017 TM01 Termination of appointment of Bhishamdayal Dindyal as a director on 22 August 2017
23 Aug 2017 TM02 Termination of appointment of Radhika Dindyal as a secretary on 22 August 2017
21 Aug 2017 AP01 Appointment of Mr Kerfala Soumah as a director on 21 August 2017
21 Aug 2017 AP01 Appointment of Dr. Samuel Barbosa Da Cunha as a director on 21 August 2017
09 Aug 2017 CS01 Confirmation statement made on 6 August 2017 with updates
09 Mar 2017 AA Accounts for a dormant company made up to 31 August 2016
12 Oct 2016 CS01 Confirmation statement made on 6 August 2016 with updates
22 Mar 2016 AA Accounts for a dormant company made up to 31 August 2015
08 Dec 2015 CERTNM Company name changed pawan global LTD\certificate issued on 08/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-07
24 Aug 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
06 Mar 2015 AA Accounts for a dormant company made up to 31 August 2014