PERFECTTASTE LIMITED

03855837
1 LONDON BRIDGE STREET LONDON ENGLAND SE1 9GF

Documents

Documents
Date Category Description Pages
25 Jan 2022 gazette Gazette Dissolved Voluntary 1 Buy now
02 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2021 accounts Annual Accounts 5 Buy now
06 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2020 accounts Annual Accounts 6 Buy now
11 Jan 2020 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
12 Nov 2019 gazette Gazette Notice Voluntary 1 Buy now
30 Oct 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
25 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jan 2019 accounts Annual Accounts 5 Buy now
31 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Mar 2018 officers Change of particulars for director (Mr Scott William Taunton) 2 Buy now
08 Jan 2018 accounts Annual Accounts 4 Buy now
03 Oct 2017 officers Termination of appointment of director (Anthony David Tompkins) 1 Buy now
31 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 May 2017 officers Termination of appointment of director (Norman Mckeown) 1 Buy now
15 Mar 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
06 Mar 2017 officers Appointment of director (Mr Michael Charles Gill) 2 Buy now
03 Mar 2017 officers Termination of appointment of secretary (Anthony Tompkins) 1 Buy now
03 Mar 2017 officers Appointment of director (Mr Christopher Charles Stoddart Longcroft) 2 Buy now
20 Dec 2016 officers Change of particulars for director (Mr Scott William Taunton) 2 Buy now
19 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Oct 2016 accounts Annual Accounts 4 Buy now
18 May 2016 officers Termination of appointment of director (John Mccann) 1 Buy now
18 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Feb 2016 officers Change of particulars for director (Mr Scott William Taunton) 2 Buy now
20 Oct 2015 annual-return Annual Return 7 Buy now
09 Oct 2015 accounts Annual Accounts 8 Buy now
18 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Nov 2014 annual-return Annual Return 6 Buy now
06 Oct 2014 accounts Annual Accounts 3 Buy now
21 Oct 2013 annual-return Annual Return 6 Buy now
27 Sep 2013 accounts Annual Accounts 3 Buy now
10 Oct 2012 annual-return Annual Return 6 Buy now
19 Sep 2012 accounts Annual Accounts 3 Buy now
01 May 2012 officers Appointment of director (Anthony Tompkins) 2 Buy now
16 Jan 2012 officers Appointment of secretary (Anthony Tompkins) 1 Buy now
16 Jan 2012 officers Termination of appointment of secretary (James Downey) 1 Buy now
06 Jan 2012 officers Termination of appointment of director 1 Buy now
06 Jan 2012 officers Appointment of secretary (Anthony Tompkins) 1 Buy now
06 Jan 2012 officers Appointment of director (Norman Mckeown) 2 Buy now
26 Oct 2011 annual-return Annual Return 6 Buy now
14 Sep 2011 accounts Annual Accounts 15 Buy now
22 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Nov 2010 annual-return Annual Return 6 Buy now
02 Oct 2010 accounts Annual Accounts 15 Buy now
22 Dec 2009 accounts Annual Accounts 15 Buy now
25 Nov 2009 annual-return Annual Return 5 Buy now
25 Nov 2009 officers Change of particulars for director (John Mccann) 2 Buy now
15 Jan 2009 annual-return Return made up to 08/10/08; full list of members 3 Buy now
15 Jan 2009 officers Appointment terminated director rainer poelmann 1 Buy now
03 Nov 2008 accounts Annual Accounts 15 Buy now
23 Oct 2008 accounts Annual Accounts 16 Buy now
10 Oct 2007 annual-return Return made up to 08/10/07; full list of members 2 Buy now
10 Oct 2007 officers Director's particulars changed 1 Buy now
09 Nov 2006 accounts Annual Accounts 17 Buy now
17 Oct 2006 annual-return Return made up to 08/10/06; full list of members 2 Buy now
30 Jan 2006 accounts Accounting reference date extended from 30/09/05 to 31/12/05 2 Buy now
26 Jan 2006 annual-return Return made up to 08/10/05; full list of members 2 Buy now
17 Nov 2005 address Registered office changed on 17/11/05 from: suite 12 pegaxis house 61 victoria road surbiton surrey KT6 4JX 1 Buy now
17 Nov 2005 officers Director resigned 1 Buy now
17 Nov 2005 officers Director resigned 1 Buy now
17 Nov 2005 officers Secretary resigned;director resigned 1 Buy now
17 Nov 2005 officers New secretary appointed 2 Buy now
05 Aug 2005 accounts Annual Accounts 17 Buy now
25 Oct 2004 annual-return Return made up to 08/10/04; full list of members 9 Buy now
03 Aug 2004 accounts Annual Accounts 18 Buy now
11 Jun 2004 auditors Auditors Resignation Company 1 Buy now
28 Nov 2003 officers New director appointed 2 Buy now
28 Nov 2003 officers New director appointed 2 Buy now
19 Nov 2003 annual-return Return made up to 08/10/03; full list of members 7 Buy now
15 Oct 2003 address Registered office changed on 15/10/03 from: 4 obsourne road jesmond newcastle upon tyne NE2 2AA 1 Buy now
15 Oct 2003 officers Director resigned 1 Buy now
15 Oct 2003 officers Secretary resigned;director resigned 1 Buy now
15 Oct 2003 officers New director appointed 2 Buy now
15 Oct 2003 officers New director appointed 3 Buy now
15 Oct 2003 officers New secretary appointed;new director appointed 3 Buy now
15 Oct 2003 officers New director appointed 2 Buy now
14 Oct 2003 mortgage Particulars of mortgage/charge 9 Buy now
10 Oct 2003 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
10 Oct 2003 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
10 Oct 2003 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
03 Oct 2003 mortgage Particulars of mortgage/charge 5 Buy now
26 Aug 2003 officers Director resigned 1 Buy now
18 Aug 2003 address Registered office changed on 18/08/03 from: 7 diamond court newcastle upon tyne tyne & wear NE3 2EN 1 Buy now
16 Apr 2003 officers Director resigned 1 Buy now
12 Mar 2003 auditors Auditors Resignation Company 2 Buy now
03 Mar 2003 accounts Annual Accounts 16 Buy now
06 Nov 2002 annual-return Return made up to 08/10/02; full list of members 8 Buy now
22 Oct 2002 mortgage Particulars of mortgage/charge 3 Buy now
02 Oct 2002 mortgage Particulars of mortgage/charge 3 Buy now
01 Oct 2002 officers Director resigned 1 Buy now
06 Jul 2002 officers Director resigned 1 Buy now
16 Apr 2002 accounts Annual Accounts 16 Buy now
18 Jan 2002 officers New director appointed 2 Buy now
14 Dec 2001 mortgage Particulars of mortgage/charge 3 Buy now
05 Nov 2001 annual-return Return made up to 08/10/01; full list of members 8 Buy now
26 Oct 2001 officers Director resigned 1 Buy now
16 Feb 2001 officers New director appointed 2 Buy now