Advanced company searchLink opens in new window

PERFILIATE HOLDCO LIMITED

Company number 07165666

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)
01 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2012 DS01 Application to strike the company off the register
07 Apr 2011 AA Full accounts made up to 31 December 2010
15 Mar 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
Statement of capital on 2011-03-15
  • GBP 1
09 Mar 2011 AA01 Previous accounting period shortened from 28 February 2011 to 31 December 2010
30 Dec 2010 SH20 Statement by Directors
30 Dec 2010 SH19 Statement of capital on 30 December 2010
  • GBP 1
30 Dec 2010 CAP-SS Solvency Statement dated 29/12/10
30 Dec 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium account to nil 29/12/2010
  • RES06 ‐ Resolution of reduction in issued share capital
23 Dec 2010 TM01 Termination of appointment of Mark Walters as a director
23 Dec 2010 TM01 Termination of appointment of Adam Ross as a director
23 Dec 2010 TM01 Termination of appointment of Andrew Totten as a director
23 Dec 2010 TM01 Termination of appointment of Renato Martignoni as a director
23 Dec 2010 TM01 Termination of appointment of Michael Stern as a director
23 Dec 2010 TM01 Termination of appointment of Kevin Brown as a director
18 Oct 2010 AP03 Appointment of Stephen Furner as a secretary
15 Oct 2010 AP03 Appointment of Stephen Furner as a secretary
14 Oct 2010 TM01 Termination of appointment of Bodo Thielmann as a director
14 Oct 2010 TM02 Termination of appointment of Lisa Allan as a secretary
10 Jun 2010 CH01 Director's details changed for Adam Benjamin Ross on 7 June 2010
09 Apr 2010 SH01 Statement of capital following an allotment of shares on 25 February 2010
  • GBP 752,488.86
16 Mar 2010 SH01 Statement of capital following an allotment of shares on 25 February 2010
  • GBP 752,488.86
16 Mar 2010 AP03 Appointment of Lisa Allan as a secretary
16 Mar 2010 AP01 Appointment of Stephen Kenneth Furner as a director