- Company Overview for PERFECTLY SKILLED LIMITED (10486450)
- Filing history for PERFECTLY SKILLED LIMITED (10486450)
- People for PERFECTLY SKILLED LIMITED (10486450)
- More for PERFECTLY SKILLED LIMITED (10486450)
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) |
---|---|---|---|
27 Aug 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Jul 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jun 2018 | CS01 | Confirmation statement made on 21 June 2018 with updates | |
21 Jun 2018 | TM01 | Termination of appointment of James Edward Macgregor Truscott as a director on 21 June 2018 | |
04 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
29 May 2018 | CS01 | Confirmation statement made on 29 May 2018 with updates | |
06 Apr 2018 | AA01 | Previous accounting period extended from 30 November 2017 to 28 February 2018 | |
07 Mar 2018 | AD01 | Registered office address changed from 4 Staples Close Broadbridge Heath Horsham RH12 3UL England to The Courtyard 30 Worthing Road Horsham RH12 1SL on 7 March 2018 | |
05 Mar 2018 | CH01 | Director's details changed for Mr Kieran Ray Hearn on 5 March 2018 | |
02 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with updates | |
02 Mar 2018 | AP01 | Appointment of Mr James Edward Macgregor Truscott as a director on 2 March 2018 | |
28 Feb 2018 | AD01 | Registered office address changed from 3 Bank Buildings 149 High Street Cranleigh Surrey GU6 8BB England to 4 Staples Close Broadbridge Heath Horsham RH12 3UL on 28 February 2018 | |
13 Dec 2017 | CS01 | Confirmation statement made on 17 November 2017 with no updates | |
13 Dec 2017 | PSC01 | Notification of Kieran Ray Hearn as a person with significant control on 18 November 2016 | |
20 Nov 2017 | TM01 | Termination of appointment of Sadie Harman as a director on 7 November 2017 | |
25 Jul 2017 | TM01 | Termination of appointment of Lee Rowe as a director on 24 July 2017 | |
26 May 2017 | AP01 | Appointment of Mr Lee Rowe as a director on 12 May 2017 | |
26 May 2017 | AP01 | Appointment of Miss Sadie Harman as a director on 12 May 2017 | |
21 Apr 2017 | AD01 | Registered office address changed from 4 Staples Close Horsham RH12 3UL United Kingdom to 3 Bank Buildings 149 High Street Cranleigh Surrey GU6 8BB on 21 April 2017 | |
18 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-18
|