Advanced company searchLink opens in new window

PERFECT LINK SOLUTIONS LIMITED

Company number 06428421

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 May 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2014 AA Total exemption small company accounts made up to 30 November 2013
25 Nov 2013 AR01 Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
08 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
05 Jul 2013 AR01 Annual return made up to 6 October 2012 with full list of shareholders
03 Jul 2013 AR01 Annual return made up to 6 October 2011 with full list of shareholders
16 May 2013 AD01 Registered office address changed from Churchfield House Unit 7 45-51 Wood House Road North Finchley London N12 9ET on 16 May 2013
09 Nov 2012 AA Total exemption full accounts made up to 30 November 2011
09 Nov 2012 AA Total exemption full accounts made up to 30 November 2010
24 Dec 2011 DISS40 Compulsory strike-off action has been discontinued
29 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2010 AP01 Appointment of Mr Emmanuel Ifeanyi as a director
11 Oct 2010 AR01 Annual return made up to 6 October 2010 with full list of shareholders
03 Oct 2010 AA Total exemption full accounts made up to 30 November 2009
27 Sep 2010 TM01 Termination of appointment of Okechuku Ezeh as a director
17 Feb 2010 AR01 Annual return made up to 15 November 2009 with full list of shareholders
17 Feb 2010 CH01 Director's details changed for Okechuku Ezeh on 17 February 2010
17 Feb 2010 CH03 Secretary's details changed for Ifeanyi Emmanuel Ndianaefo on 17 February 2010
11 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
17 Apr 2009 363a Return made up to 15/11/08; full list of members
29 Jul 2008 288a Secretary appointed ifeanyi emmanuel ndianaefo
15 Jul 2008 288b Appointment terminated secretary fatma mustapha
22 Jan 2008 287 Registered office changed on 22/01/08 from: 53, whistler gardens edgware middlesex HA8 5TU
22 Jan 2008 288b Secretary resigned