- Company Overview for PERLFLAG CONSTRUCTION LIMITED (09641223)
- Filing history for PERLFLAG CONSTRUCTION LIMITED (09641223)
- People for PERLFLAG CONSTRUCTION LIMITED (09641223)
- More for PERLFLAG CONSTRUCTION LIMITED (09641223)
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) |
---|---|---|---|
08 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Nov 2021 | DS01 | Application to strike the company off the register | |
16 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Nov 2021 | CS01 | Confirmation statement made on 23 August 2021 with no updates | |
09 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
24 Aug 2020 | CS01 | Confirmation statement made on 23 August 2020 with no updates | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 23 August 2019 with no updates | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
05 Feb 2019 | CH01 | Director's details changed for Mr Ramses Riad Andraous on 17 January 2019 | |
05 Feb 2019 | PSC04 | Change of details for Mr Ramses Riad Andraous as a person with significant control on 17 January 2019 | |
04 Feb 2019 | PSC04 | Change of details for Mr Ramses Riad Andraous as a person with significant control on 17 January 2019 | |
04 Feb 2019 | CH01 | Director's details changed for Mr Ramses Riad Andraous on 17 January 2019 | |
09 Oct 2018 | CS01 | Confirmation statement made on 23 August 2018 with no updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
02 Oct 2017 | CS01 | Confirmation statement made on 23 August 2017 with updates | |
07 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 7 September 2017 | |
17 Aug 2017 | PSC01 | Notification of Ramses Riad Andraous as a person with significant control on 6 April 2016 | |
16 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
10 Jan 2017 | CH01 | Director's details changed for Mr Raouf Riad Meshreky on 10 January 2017 | |
10 Jan 2017 | CH01 | Director's details changed for Ramses Andraous on 10 January 2017 | |
10 Jan 2017 | AD01 | Registered office address changed from 32 Woodstock Grove London W12 8LE England to 29/30 Fitzroy Square London W1T 6LQ on 10 January 2017 | |
23 Aug 2016 | CS01 | Confirmation statement made on 23 August 2016 with updates |