- Company Overview for PERFECT NITE SLEEP LIMITED (11363560)
- Filing history for PERFECT NITE SLEEP LIMITED (11363560)
- People for PERFECT NITE SLEEP LIMITED (11363560)
- Insolvency for PERFECT NITE SLEEP LIMITED (11363560)
- More for PERFECT NITE SLEEP LIMITED (11363560)
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) |
---|---|---|---|
23 Sep 2024 | LIQ03 | Liquidators' statement of receipts and payments to 10 August 2024 | |
18 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 10 August 2023 | |
22 Aug 2022 | LIQ02 | Statement of affairs | |
22 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2022 | 600 | Appointment of a voluntary liquidator | |
17 Aug 2022 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 1st Floor 21 Station Road Watford Herts WD17 1AP on 17 August 2022 | |
31 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Feb 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Aug 2021 | PSC07 | Cessation of Keyur Doshi as a person with significant control on 1 May 2020 | |
04 Aug 2021 | PSC01 | Notification of Matthew Berger as a person with significant control on 1 May 2020 | |
04 Aug 2021 | PSC01 | Notification of David Prax as a person with significant control on 1 May 2020 | |
04 Aug 2021 | CS01 | Confirmation statement made on 14 May 2021 with no updates | |
04 Aug 2021 | TM01 | Termination of appointment of Keyur Doshi as a director on 1 June 2020 | |
04 Aug 2021 | AP01 | Appointment of Mr Matthew Grant Berger as a director on 31 May 2020 | |
04 Aug 2021 | AP01 | Appointment of Mr David Lazare Prax as a director on 31 May 2020 | |
04 Aug 2021 | CS01 | Confirmation statement made on 14 May 2020 with updates | |
22 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2020 | AA01 | Previous accounting period shortened from 31 May 2019 to 31 March 2019 | |
15 Jun 2019 | CS01 | Confirmation statement made on 14 May 2019 with updates | |
15 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-15
|