- Company Overview for PERFECT PURSUIT PUBLISHING LIMITED (08770848)
- Filing history for PERFECT PURSUIT PUBLISHING LIMITED (08770848)
- People for PERFECT PURSUIT PUBLISHING LIMITED (08770848)
- More for PERFECT PURSUIT PUBLISHING LIMITED (08770848)
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) |
---|---|---|---|
21 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Oct 2019 | DS01 | Application to strike the company off the register | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
13 Nov 2018 | CS01 | Confirmation statement made on 12 November 2018 with no updates | |
17 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
01 Dec 2017 | CS01 | Confirmation statement made on 12 November 2017 with no updates | |
01 Dec 2017 | PSC04 | Change of details for Mr Esam Al-Alas as a person with significant control on 26 November 2017 | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Feb 2017 | CH01 | Director's details changed for Mr Sam Johnson on 20 February 2017 | |
08 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2017 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
31 Mar 2016 | AD01 | Registered office address changed from 2nd Floor 13-14 Margaret Street London W1W 8RN to 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS on 31 March 2016 | |
07 Dec 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
07 Dec 2015 | CH01 | Director's details changed for Mr Sam Johnson on 12 November 2015 | |
25 Aug 2015 | AA01 | Current accounting period extended from 30 November 2015 to 31 December 2015 | |
25 Aug 2015 | AD01 | Registered office address changed from Ground Floor, 31 Kentish Town Road London NW1 8NL to 2nd Floor 13-14 Margaret Street London W1W 8RN on 25 August 2015 | |
14 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
06 Feb 2015 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2015-02-06
|
|
29 Jul 2014 | AD01 | Registered office address changed from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ United Kingdom to Ground Floor, 31 Kentish Town Road London NW1 8NL on 29 July 2014 | |
07 Jan 2014 | AP01 | Appointment of Mr Sam Johnson as a director | |
14 Nov 2013 | CERTNM |
Company name changed perfect pursuit LIMITED\certificate issued on 14/11/13
|
|
12 Nov 2013 | TM01 | Termination of appointment of Graham Cowan as a director |