Advanced company searchLink opens in new window

INKY AND PERKY LTD

Company number 08080727

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)
12 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
26 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2023 CH01 Director's details changed for Mr Ryan Brough on 20 January 2023
24 May 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
27 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2022 AA Micro company accounts made up to 31 May 2021
09 Jun 2021 CS01 Confirmation statement made on 21 May 2021 with updates
24 May 2021 AA Micro company accounts made up to 31 May 2020
21 May 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
17 Feb 2020 AA Micro company accounts made up to 31 May 2019
05 Jun 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
21 Feb 2019 AA Micro company accounts made up to 31 May 2018
23 May 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
22 Feb 2018 AA Micro company accounts made up to 31 May 2017
25 May 2017 CS01 Confirmation statement made on 23 May 2017 with updates
20 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
31 May 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
12 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
28 May 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
16 Apr 2015 AA Total exemption small company accounts made up to 31 May 2014
30 May 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
30 May 2014 CH01 Director's details changed for Tina Jane Swetman on 1 May 2014
30 May 2014 CH03 Secretary's details changed for Tina Swetman on 1 May 2014