Download leads from Nexok and grow your business. Find out more

Perfect Prices Ltd

Documents

Total Documents38
Total Pages94

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off
10 April 2012Final Gazette dissolved via voluntary strike-off
27 December 2011First Gazette notice for voluntary strike-off
27 December 2011First Gazette notice for voluntary strike-off
20 December 2011Application to strike the company off the register
20 December 2011Application to strike the company off the register
24 October 2011Registered office address changed from 2 Belmont Terrace Havelet St. Peter Port Guernsey Channel Isles GY1 1BA on 24 October 2011
24 October 2011Registered office address changed from 2 Belmont Terrace Havelet St. Peter Port Guernsey Channel Isles GY1 1BA on 24 October 2011
14 October 2011Register inspection address has been changed
14 October 2011Register inspection address has been changed
7 October 2011Accounts for a dormant company made up to 31 October 2010
7 October 2011Accounts for a dormant company made up to 31 October 2010
4 November 2010Annual return made up to 22 October 2010 with a full list of shareholders
Statement of capital on 2010-11-04
  • GBP 1
4 November 2010Annual return made up to 22 October 2010 with a full list of shareholders
Statement of capital on 2010-11-04
  • GBP 1
1 July 2010Accounts for a dormant company made up to 31 October 2009
1 July 2010Accounts for a dormant company made up to 31 October 2009
23 October 2009Appointment of Mr Mike Phillips as a secretary
23 October 2009Annual return made up to 22 October 2009 with a full list of shareholders
23 October 2009Appointment of Mr Mike Phillips as a secretary
23 October 2009Director's details changed for Rebekah Leatherland on 22 October 2009
23 October 2009Director's details changed for Rebekah Leatherland on 22 October 2009
23 October 2009Annual return made up to 22 October 2009 with a full list of shareholders
17 July 2009Accounts for a dormant company made up to 31 October 2008
17 July 2009Accounts made up to 31 October 2008
27 October 2008Return made up to 22/10/08; full list of members
27 October 2008Return made up to 22/10/08; full list of members
30 May 2008Director appointed rebekah leatherland
30 May 2008Director appointed rebekah leatherland
20 May 2008Registered office changed on 20/05/2008 from, dyke end, 50 lower end, swaffam prior, cambridge, CB25 0HT
20 May 2008Registered office changed on 20/05/2008 from, dyke end, 50 lower end, swaffam prior, cambridge, CB25 0HT
13 November 2007Resolutions
  • RES13 ‐ Share allotment and 22/10/07
13 November 2007Resolutions
  • RES13 ‐ Share allotment and 22/10/07
23 October 2007Director resigned
23 October 2007Director resigned
23 October 2007Secretary resigned
23 October 2007Secretary resigned
22 October 2007Incorporation
22 October 2007Incorporation
Sign up now to grow your client base. Plans & Pricing