Advanced company searchLink opens in new window

PERLFLAG CONSTRUCTION LIMITED

Company number 09641223

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)
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