- Company Overview for PERFECT COMMERCE UK LIMITED (08880830)
- Filing history for PERFECT COMMERCE UK LIMITED (08880830)
- People for PERFECT COMMERCE UK LIMITED (08880830)
- More for PERFECT COMMERCE UK LIMITED (08880830)
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) |
---|---|---|---|
20 Sep 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jul 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jun 2022 | DS01 | Application to strike the company off the register | |
08 Feb 2022 | CS01 | Confirmation statement made on 6 February 2022 with updates | |
08 Feb 2022 | PSC05 | Change of details for Proactis Holdings Plc as a person with significant control on 19 August 2021 | |
12 Jan 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
10 Feb 2021 | CS01 | Confirmation statement made on 6 February 2021 with no updates | |
15 Dec 2020 | AA | Accounts for a dormant company made up to 31 July 2020 | |
13 Oct 2020 | TM01 | Termination of appointment of Sean Anthony Mcdonough as a director on 30 September 2020 | |
09 Apr 2020 | AA | Full accounts made up to 31 July 2019 | |
18 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with updates | |
06 Jun 2019 | AP01 | Appointment of Mr Richard Gareth Hughes as a director on 20 May 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with no updates | |
29 Jan 2019 | AA | Full accounts made up to 31 July 2018 | |
11 Jan 2019 | TM01 | Termination of appointment of George Hampton Wall as a director on 9 January 2019 | |
18 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
19 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with no updates | |
07 Feb 2018 | PSC02 | Notification of Proactis Holdings Plc as a person with significant control on 4 August 2017 | |
07 Feb 2018 | PSC07 | Cessation of Jerrold Miller as a person with significant control on 4 August 2017 | |
07 Feb 2018 | PSC07 | Cessation of Mark Dreyfus as a person with significant control on 4 August 2017 | |
07 Feb 2018 | TM02 | Termination of appointment of Michael Bermudez as a secretary on 31 January 2018 | |
17 Jan 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 31 July 2017 | |
01 Nov 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Oct 2017 | AP01 | Appointment of Sean Mcdonough as a director on 4 August 2017 | |
13 Oct 2017 | AP01 | Appointment of Mr Timothy James Sykes as a director on 4 August 2017 |