Advanced company searchLink opens in new window

PERFECT DAY PLANNING LIMITED

Company number 10474639

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)
19 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2021 AA Micro company accounts made up to 31 December 2020
27 May 2021 AD01 Registered office address changed from 127 High Street Hythe CT21 5JJ England to 134 High Street Hythe CT21 5LB on 27 May 2021
12 Jan 2021 CS01 Confirmation statement made on 10 November 2020 with no updates
11 Nov 2020 AA Micro company accounts made up to 31 December 2019
12 Nov 2019 CS01 Confirmation statement made on 10 November 2019 with updates
12 Nov 2019 PSC07 Cessation of Joel Victor Cullum as a person with significant control on 17 October 2018
30 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
08 May 2019 AD01 Registered office address changed from 42a High Street Broadstairs Kent CT10 1JT England to 127 High Street Hythe CT21 5JJ on 8 May 2019
23 Feb 2019 AD01 Registered office address changed from 84 High Street Broadstairs CT10 1JJ United Kingdom to 42a High Street Broadstairs Kent CT10 1JT on 23 February 2019
09 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
06 Feb 2019 CS01 Confirmation statement made on 10 November 2018 with updates
05 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2018 PSC07 Cessation of Alistair James Noel as a person with significant control on 7 November 2017
17 Oct 2018 PSC07 Cessation of Joel Victor Cullum as a person with significant control on 17 October 2018
31 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
12 Jul 2018 AA01 Previous accounting period extended from 30 November 2017 to 31 December 2017
12 Mar 2018 TM01 Termination of appointment of Joel Victor Cullum as a director on 20 June 2017
18 Jan 2018 PSC04 Change of details for Mr Joel Victor Cullum as a person with significant control on 7 November 2017
18 Jan 2018 CS01 Confirmation statement made on 10 November 2017 with updates
18 Jan 2018 PSC01 Notification of Alistair James Noel as a person with significant control on 7 November 2017
18 Jan 2018 PSC01 Notification of Joel Victor Cullum as a person with significant control on 7 November 2017
11 Nov 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-11-11
  • GBP 2