Advanced company searchLink opens in new window

PERFECTO ONLINE LIMITED

Company number 08072243

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)
13 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
16 Apr 2021 DS01 Application to strike the company off the register
06 May 2020 CS01 Confirmation statement made on 6 May 2020 with no updates
30 Jan 2020 AA Micro company accounts made up to 30 April 2019
02 Aug 2019 AA01 Previous accounting period extended from 15 November 2018 to 30 April 2019
07 May 2019 CS01 Confirmation statement made on 7 May 2019 with no updates
09 Aug 2018 AA Micro company accounts made up to 15 November 2017
04 Jun 2018 CS01 Confirmation statement made on 16 May 2018 with no updates
24 Jul 2017 AA Micro company accounts made up to 15 November 2016
27 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
04 Aug 2016 AA Micro company accounts made up to 15 November 2015
10 Jun 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 400
10 Jun 2016 CH01 Director's details changed for Mr Matthew Warren Shoults on 18 December 2014
14 Sep 2015 AA Total exemption small company accounts made up to 15 November 2014
10 Jun 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 400
10 Jun 2015 AD01 Registered office address changed from Unit 3 Dronken House 43a High Street Kings Langley Hertfordshire WD4 8FG to C/O Celerica Ltd the Old Chapel Kempson Road Leicester LE2 8AN on 10 June 2015
11 Jun 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 400
14 Feb 2014 AA Total exemption small company accounts made up to 15 November 2013
11 Sep 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
11 Sep 2013 AD01 Registered office address changed from 12 Croft Field Chipperfield Kings Langley WD4 9ED England on 11 September 2013
11 Sep 2013 AP01 Appointment of Mr Andrew James Collins as a director
29 Jul 2013 AA01 Current accounting period extended from 31 May 2013 to 15 November 2013
02 Jul 2012 SH01 Statement of capital following an allotment of shares on 20 June 2012
  • GBP 400
22 Jun 2012 TM01 Termination of appointment of Andrew Collins as a director