- Company Overview for PERFECT LONDON PROPERTIES LTD (08421656)
- Filing history for PERFECT LONDON PROPERTIES LTD (08421656)
- People for PERFECT LONDON PROPERTIES LTD (08421656)
- More for PERFECT LONDON PROPERTIES LTD (08421656)
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 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Aug 2018 | DS01 | Application to strike the company off the register | |
26 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
23 May 2018 | AA | Micro company accounts made up to 26 August 2017 | |
15 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Aug 2017 | AAMD | Amended total exemption small company accounts made up to 26 August 2015 | |
23 May 2017 | AA | Total exemption small company accounts made up to 26 August 2016 | |
06 Mar 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
17 Nov 2016 | AA | Total exemption small company accounts made up to 26 August 2015 | |
19 Aug 2016 | AA01 | Previous accounting period shortened from 27 August 2015 to 26 August 2015 | |
26 May 2016 | AA01 | Previous accounting period shortened from 28 August 2015 to 27 August 2015 | |
22 Apr 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
30 Nov 2015 | AA01 | Previous accounting period extended from 28 February 2015 to 28 August 2015 | |
16 Apr 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
16 Apr 2015 | CH01 | Director's details changed for Rishika Pierre Williams on 16 April 2015 | |
15 Apr 2015 | AD01 | Registered office address changed from 103 Wigmore Street London W1U 1QS to 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 15 April 2015 | |
25 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
26 Mar 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
13 Jan 2014 | AD01 | Registered office address changed from 17 Cavendish Square London W1G 0PH England on 13 January 2014 | |
17 May 2013 | AD01 | Registered office address changed from 74 a High Street Wanstead London E11 2RJ United Kingdom on 17 May 2013 | |
07 Mar 2013 | CERTNM |
Company name changed premium consulting LIMITED\certificate issued on 07/03/13
|
|
05 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2013 | CONNOT | Change of name notice | |
27 Feb 2013 | NEWINC | Incorporation |