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

Perfect Estates Limited

Documents

Total Documents45
Total Pages289

Filing History

16 January 2023Confirmation statement made on 8 January 2023 with no updates
31 October 2022Accounts for a dormant company made up to 31 January 2022
10 January 2022Confirmation statement made on 8 January 2022 with no updates
25 October 2021Accounts for a dormant company made up to 31 January 2021
24 February 2021Confirmation statement made on 8 January 2021 with no updates
31 January 2021Accounts for a dormant company made up to 31 January 2020
9 January 2020Confirmation statement made on 8 January 2020 with no updates
27 September 2019Accounts for a dormant company made up to 31 January 2019
17 June 2019Satisfaction of charge 088364410001 in full
8 January 2019Confirmation statement made on 8 January 2019 with no updates
5 November 2018Accounts for a dormant company made up to 31 January 2018
12 January 2018Confirmation statement made on 8 January 2018 with no updates
10 October 2017Accounts for a dormant company made up to 31 January 2017
10 October 2017Accounts for a dormant company made up to 31 January 2017
12 January 2017Confirmation statement made on 8 January 2017 with updates
12 January 2017Confirmation statement made on 8 January 2017 with updates
11 January 2017Compulsory strike-off action has been discontinued
11 January 2017Compulsory strike-off action has been discontinued
10 January 2017Accounts for a dormant company made up to 31 January 2016
10 January 2017Accounts for a dormant company made up to 31 January 2016
3 January 2017First Gazette notice for compulsory strike-off
3 January 2017First Gazette notice for compulsory strike-off
11 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
11 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
11 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
19 October 2015Accounts for a dormant company made up to 31 January 2015
19 October 2015Accounts for a dormant company made up to 31 January 2015
23 April 2015Registration of charge 088364410001, created on 21 April 2015
23 April 2015Registration of charge 088364410001, created on 21 April 2015
15 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
15 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
15 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
24 January 2014Appointment of Mr Berish Berger as a director
24 January 2014Appointment of Mr Berish Berger as a director
24 January 2014Appointment of Mrs Pessie Berger as a director
24 January 2014Appointment of Pessie Berger as a secretary
24 January 2014Appointment of Pessie Berger as a secretary
24 January 2014Appointment of Mrs Pessie Berger as a director
14 January 2014Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 14 January 2014
14 January 2014Termination of appointment of Graham Cowan as a director
14 January 2014Termination of appointment of Graham Cowan as a director
14 January 2014Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 14 January 2014
8 January 2014Incorporation
Statement of capital on 2014-01-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
8 January 2014Incorporation
Statement of capital on 2014-01-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
8 January 2014Incorporation
Statement of capital on 2014-01-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing