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

Perfect Partner Limited

Documents

Total Documents19
Total Pages112

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off
4 February 2020First Gazette notice for voluntary strike-off
22 January 2020Application to strike the company off the register
26 September 2019Total exemption full accounts made up to 31 December 2018
1 July 2019Confirmation statement made on 22 June 2019 with no updates
20 March 2019Previous accounting period extended from 30 June 2018 to 31 December 2018
22 January 2019Registered office address changed from 6 Poole Road Wimborne Dorset BH21 1QE United Kingdom to 5 Northover Gardens 5 Dunbar Road Bournemouth Dorset BH3 7AZ on 22 January 2019
26 June 2018Confirmation statement made on 22 June 2018 with no updates
23 March 2018Total exemption full accounts made up to 30 June 2017
5 July 2017Notification of Antony Phillip Brown as a person with significant control on 23 June 2016
5 July 2017Confirmation statement made on 22 June 2017 with updates
5 July 2017Notification of Jennifer Caroline Marshall Powell as a person with significant control on 23 June 2016
5 July 2017Notification of Jennifer Caroline Marshall Powell as a person with significant control on 23 June 2016
5 July 2017Notification of Antony Phillip Brown as a person with significant control on 5 July 2017
5 July 2017Confirmation statement made on 22 June 2017 with updates
5 July 2017Notification of Antony Phillip Brown as a person with significant control on 23 June 2016
5 July 2017Notification of Jennifer Caroline Marshall Powell as a person with significant control on 5 July 2017
23 June 2016Incorporation
Statement of capital on 2016-06-23
  • GBP 150
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
23 June 2016Incorporation
Statement of capital on 2016-06-23
  • GBP 150
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing