Advanced company searchLink opens in new window

PERSONALISED FOR ALL OCCASIONS LIMITED

Company number 10082148

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)
04 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
01 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
25 Aug 2020 DS01 Application to strike the company off the register
11 May 2020 AD01 Registered office address changed from 21 Blackman Way Witham Essex CM8 1JY to 27 the Ridgeway Braintree CM7 1EB on 11 May 2020
10 May 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
13 Aug 2019 AA Micro company accounts made up to 31 March 2018
29 Jun 2019 CS01 Confirmation statement made on 22 March 2019 with updates
22 May 2019 PSC04 Change of details for Ms Deborah Marie Feldman as a person with significant control on 6 April 2016
30 Apr 2019 PSC04 Change of details for Ms Deborah Marie Feldman as a person with significant control on 6 April 2016
16 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2019 AD01 Registered office address changed from 123 Trotters Field Braintree CM7 3NW England to 21 Blackman Way Witham Essex CM8 1JY on 15 January 2019
30 Mar 2018 CS01 Confirmation statement made on 22 March 2018 with no updates
16 Dec 2017 AA Micro company accounts made up to 31 March 2017
15 Sep 2017 PSC04 Change of details for Mr Simon Nicholas Kenneth Gudgeon as a person with significant control on 15 September 2017
15 Sep 2017 CH01 Director's details changed for Mr Simon Nicholas Kenneth Gudgeon on 15 September 2017
15 Sep 2017 CH01 Director's details changed for Mrs Debbie Marie Feldmann on 15 September 2017
15 Sep 2017 PSC04 Change of details for Mr Simon Nicholas Kenneth Gudgeon as a person with significant control on 15 September 2017
15 Sep 2017 PSC04 Change of details for Ms Deborah Marie Feldman as a person with significant control on 15 September 2017
15 Sep 2017 AD01 Registered office address changed from 396 Coggeshall Road Braintree CM7 9EG United Kingdom to 123 Trotters Field Braintree CM7 3NW on 15 September 2017
31 Mar 2017 CS01 Confirmation statement made on 22 March 2017 with updates
20 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-17
23 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-23
  • GBP 2