Advanced company searchLink opens in new window

PERFECTION SERVICES LTD

Company number 07110549

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 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
13 Feb 2018 DS01 Application to strike the company off the register
06 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
08 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-07
31 Jan 2017 CS01 Confirmation statement made on 22 December 2016 with updates
02 Feb 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Jan 2016 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
02 Feb 2015 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
09 Jan 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Jan 2014 AD01 Registered office address changed from 87Bushgrove Road Bushgrove Road Dagenham Essex RM8 3SL on 6 January 2014
06 Jan 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
06 Jan 2014 AD01 Registered office address changed from 58 Thorpe Road London E7 9EB United Kingdom on 6 January 2014
03 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Jan 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders
04 Apr 2012 AP01 Appointment of Mr Aleksandar Dechkov Aleksandrov as a director
13 Jan 2012 AA Total exemption full accounts made up to 31 December 2011
11 Jan 2012 AR01 Annual return made up to 22 December 2011 with full list of shareholders
21 Dec 2011 CH01 Director's details changed for Tatyana Yordanova on 21 December 2011
21 Dec 2011 AD01 Registered office address changed from 7 Maryland Road London E15 1JJ United Kingdom on 21 December 2011
22 Apr 2011 CH01 Director's details changed for Tatyana Yordanova on 22 April 2011
22 Apr 2011 AD01 Registered office address changed from 10 Hesketh Road London E7 0AJ on 22 April 2011
19 Jan 2011 AA Total exemption full accounts made up to 31 December 2010
12 Jan 2011 AR01 Annual return made up to 22 December 2010 with full list of shareholders