Advanced company searchLink opens in new window

PERFECT LADY LIMITED

Company number 04424225

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)
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
  • GBP 1,000
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