- Company Overview for PERFECT LADY LIMITED (04424225)
- Filing history for PERFECT LADY LIMITED (04424225)
- People for PERFECT LADY LIMITED (04424225)
- More for PERFECT LADY LIMITED (04424225)
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) |
---|---|---|---|
15 Jul 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Mar 2014 | DS01 | Application to strike the company off the register | |
03 Jan 2014 | CH01 | Director's details changed for Miss Kelly Louise Sicheri on 1 January 2014 | |
30 Apr 2013 | AR01 |
Annual return made up to 25 April 2013 with full list of shareholders
Statement of capital on 2013-04-30
|
|
30 Apr 2013 | CH01 | Director's details changed for Miss Kelly Louise Sicheri on 11 September 2012 | |
30 Apr 2013 | AD01 | Registered office address changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom on 30 April 2013 | |
30 Apr 2013 | CH04 | Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012 | |
27 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
21 May 2012 | AR01 | Annual return made up to 25 April 2012 with full list of shareholders | |
23 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
23 May 2011 | AR01 | Annual return made up to 25 April 2011 with full list of shareholders | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
17 Aug 2010 | AP01 | Appointment of Miss Kelly Louise Sicheri as a director | |
17 Aug 2010 | AP04 | Appointment of Kingsley Secretaries Limited as a secretary | |
17 Aug 2010 | AD01 | Registered office address changed from 21 St Thomas Street Bristol BS1 6JS on 17 August 2010 | |
03 Aug 2010 | TM01 | Termination of appointment of Darryl Sharman as a director | |
03 Aug 2010 | TM01 | Termination of appointment of Nadine Mroch as a director | |
03 Aug 2010 | TM01 | Termination of appointment of Timothy Joyce as a director | |
03 Aug 2010 | TM01 | Termination of appointment of Robert Hole as a director | |
03 Aug 2010 | TM02 | Termination of appointment of Plaiderie Corporate Secretaries Limited as a secretary | |
30 Apr 2010 | AR01 | Annual return made up to 25 April 2010 with full list of shareholders | |
30 Apr 2010 | CH01 | Director's details changed for Mr Timothy Clive Eardley Joyce on 25 April 2010 | |
30 Apr 2010 | CH01 | Director's details changed for Mrs Nadine Jane Mroch on 25 April 2010 | |
30 Apr 2010 | CH01 | Director's details changed for Mr Robert Christopher Charles Hole on 25 April 2010 |