PERFECT INFORMATION LIMITED
Status | DISSOLVED |
Company No. | 02758652 |
Category | Private Limited Company |
Incorporated | 23 Oct 1992 |
Age | 31 years, 6 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 26 Dec 2023 |
Years | 4 months, 10 days |
SUMMARY
PERFECT INFORMATION LIMITED is an dissolved private limited company with number 02758652. It was incorporated 31 years, 6 months, 13 days ago, on 23 October 1992 and it was dissolved 4 months, 10 days ago, on 26 December 2023. The company address is C/O Ion 10 Queen St Place C/O Ion 10 Queen St Place, London, EC4R 1BE, England.
Company Fillings
Gazette dissolved voluntary
Date: 26 Dec 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 14 Nov 2023
Category: Dissolution
Type: SOAS(A)
Documents
Accounts with accounts type audit exemption subsiduary
Date: 14 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 14 Oct 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 14 Oct 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Legacy
Date: 14 Oct 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Confirmation statement with updates
Date: 09 Oct 2023
Action Date: 08 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-08
Documents
Dissolution application strike off company
Date: 28 Sep 2023
Category: Dissolution
Type: DS01
Documents
Appoint person director company with name date
Date: 12 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Robert Evans
Appointment date: 2023-09-01
Documents
Capital statement capital company with date currency figure
Date: 08 Jun 2023
Action Date: 08 Jun 2023
Category: Capital
Type: SH19
Date: 2023-06-08
Capital : 0.85 GBP
Documents
Resolution
Date: 08 Jun 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Jun 2023
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 05/06/23
Documents
Legacy
Date: 08 Jun 2023
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Cessation of a person with significant control
Date: 23 Mar 2023
Action Date: 31 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-12-31
Psc name: Mergermarket Limited
Documents
Notification of a person with significant control
Date: 23 Mar 2023
Action Date: 01 Jan 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Andrea Pignataro
Notification date: 2023-01-01
Documents
Confirmation statement with no updates
Date: 10 Oct 2022
Action Date: 08 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-08
Documents
Accounts with accounts type audit exemption subsiduary
Date: 07 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Legacy
Date: 07 Oct 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Legacy
Date: 07 Oct 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Legacy
Date: 07 Oct 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Accounts with accounts type audit exemption subsiduary
Date: 20 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 20 Oct 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Legacy
Date: 20 Oct 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Legacy
Date: 20 Oct 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Confirmation statement with no updates
Date: 08 Oct 2021
Action Date: 08 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-08
Documents
Appoint person secretary company with name date
Date: 08 Oct 2021
Action Date: 08 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Neil Griffin
Appointment date: 2021-10-08
Documents
Accounts with accounts type audit exemption subsiduary
Date: 19 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Legacy
Date: 19 Jan 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19
Documents
Legacy
Date: 19 Jan 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Legacy
Date: 19 Jan 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Confirmation statement with no updates
Date: 09 Oct 2020
Action Date: 08 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-08
Documents
Termination director company with name termination date
Date: 02 Jun 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-31
Officer name: Hamilton Ian Matthews
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2020
Action Date: 17 Mar 2020
Category: Address
Type: AD01
Old address: C/O Ion, 3rd Floor, One New Change, London, EC4M 9AF England
New address: C/O Ion 10 Queen St Place 2nd Floor London EC4R 1BE
Change date: 2020-03-17
Documents
Termination director company with name termination date
Date: 04 Nov 2019
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Frederick Gomer
Termination date: 2019-11-01
Documents
Termination director company with name termination date
Date: 04 Nov 2019
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-01
Officer name: Gregory Peter Simidian
Documents
Appoint person director company with name date
Date: 01 Nov 2019
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-01
Officer name: Mr Kunal Gullapalli
Documents
Confirmation statement with no updates
Date: 08 Oct 2019
Action Date: 08 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-08
Documents
Accounts with accounts type audit exemption subsiduary
Date: 04 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Legacy
Date: 04 Oct 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18
Documents
Legacy
Date: 04 Oct 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18
Documents
Legacy
Date: 04 Oct 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18
Documents
Change registered office address company with date old address new address
Date: 03 Sep 2019
Action Date: 03 Sep 2019
Category: Address
Type: AD01
New address: C/O Ion, 3rd Floor, One New Change, London, EC4M 9AF
Old address: 10 Queen Street Place London EC4R 1BE
Change date: 2019-09-03
Documents
Confirmation statement with no updates
Date: 09 Oct 2018
Action Date: 08 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-08
Documents
Accounts with accounts type audit exemption subsiduary
Date: 02 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Legacy
Date: 02 Oct 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17
Documents
Legacy
Date: 02 Oct 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17
Documents
Legacy
Date: 02 Oct 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17
Documents
Accounts with accounts type audit exemption subsiduary
Date: 20 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Legacy
Date: 20 Oct 2017
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16
Documents
Confirmation statement with no updates
Date: 11 Oct 2017
Action Date: 08 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-08
Documents
Legacy
Date: 02 Oct 2017
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16
Documents
Legacy
Date: 02 Oct 2017
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16
Documents
Mortgage satisfy charge full
Date: 17 Aug 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 027586520006
Documents
Mortgage satisfy charge full
Date: 17 Aug 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 027586520008
Documents
Mortgage satisfy charge full
Date: 17 Aug 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 027586520003
Documents
Mortgage satisfy charge full
Date: 17 Aug 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 027586520007
Documents
Mortgage satisfy charge full
Date: 17 Aug 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 027586520005
Documents
Mortgage satisfy charge full
Date: 17 Aug 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 027586520004
Documents
Confirmation statement with updates
Date: 21 Oct 2016
Action Date: 08 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-08
Documents
Accounts with accounts type audit exemption subsiduary
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Legacy
Date: 28 Sep 2016
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/15
Documents
Legacy
Date: 28 Sep 2016
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/15
Documents
Legacy
Date: 28 Sep 2016
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/15
Documents
Accounts with accounts type audit exemption subsiduary
Date: 18 Dec 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Legacy
Date: 18 Dec 2015
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/14
Documents
Legacy
Date: 18 Dec 2015
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/14
Documents
Legacy
Date: 18 Dec 2015
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/14
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2015
Action Date: 08 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-08
Documents
Change person director company with change date
Date: 29 Oct 2015
Action Date: 29 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-29
Officer name: Dr Gregory Peter Simidian
Documents
Legacy
Date: 23 Jul 2015
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/14
Documents
Legacy
Date: 23 Jul 2015
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/14
Documents
Legacy
Date: 23 Jul 2015
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/14
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2015
Action Date: 21 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-21
New address: 10 Queen Street Place London EC4R 1BE
Old address: 80 Strand London WC2R 0RL England
Documents
Change sail address company with old address new address
Date: 22 Oct 2014
Category: Address
Type: AD02
New address: Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW
Old address: Equiniti David Venus Limited Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom
Documents
Change person director company with change date
Date: 22 Oct 2014
Action Date: 01 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Gregory Peter Simidian
Change date: 2013-08-01
Documents
Move registers to sail company with new address
Date: 22 Oct 2014
Category: Address
Type: AD03
New address: Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW
Documents
Change registered office address company with date old address new address
Date: 22 Oct 2014
Action Date: 22 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-22
Old address: , Wells Point 79 Wells Street, London, W1T 3QN
New address: 80 Strand London WC2R 0RL
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2014
Action Date: 08 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-08
Documents
Change sail address company with old address new address
Date: 21 Oct 2014
Category: Address
Type: AD02
New address: Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW
Old address: Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW England
Documents
Change person director company with change date
Date: 21 Oct 2014
Action Date: 01 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Gregory Peter Simidian
Change date: 2013-10-01
Documents
Move registers to registered office company with new address
Date: 21 Oct 2014
Category: Address
Type: AD04
New address: 80 Strand London WC2R 0RL
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2014
Action Date: 21 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-21
Old address: , 80 Strand, London, WC2R 0RL, England
New address: 80 Strand London WC2R 0RL
Documents
Change sail address company with old address new address
Date: 15 Oct 2014
Category: Address
Type: AD02
New address: Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW
Old address: Equiniti David Venus Limited Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2014
Action Date: 13 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-13
New address: 80 Strand London WC2R 0RL
Old address: , Wells Point 79 Wells Street, London, W1T 3QN
Documents
Mortgage create with deed with charge number
Date: 18 Sep 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 027586520007
Documents
Mortgage create with deed with charge number
Date: 18 Sep 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 027586520008
Documents
Mortgage create with deed with charge number
Date: 15 Sep 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 027586520003
Documents
Mortgage create with deed with charge number
Date: 15 Sep 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 027586520004
Documents
Mortgage create with deed with charge number
Date: 15 Sep 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 027586520005
Documents
Mortgage create with deed with charge number
Date: 15 Sep 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 027586520006
Documents
Resolution
Date: 07 Aug 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 18 Jun 2014
Action Date: 12 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-06-12
Officer name: Mr Hamilton Ian Matthews
Documents
Appoint person director company with name date
Date: 18 Jun 2014
Action Date: 12 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Frederick Gomer
Appointment date: 2014-06-12
Documents
Termination secretary company with name termination date
Date: 18 Jun 2014
Action Date: 12 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-06-12
Officer name: Matthew David Alexander Jones
Documents
Termination director company with name termination date
Date: 18 Jun 2014
Action Date: 12 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-06-12
Officer name: Mark Henry Kerswell
Documents
Termination director company with name termination date
Date: 18 Jun 2014
Action Date: 12 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andria Gibb
Termination date: 2014-06-12
Documents
Termination secretary company with name termination date
Date: 04 Feb 2014
Action Date: 29 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Claire Vanessa Baty
Termination date: 2014-01-29
Documents
Appoint person secretary company with name date
Date: 04 Feb 2014
Action Date: 29 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-01-29
Officer name: Matthew David Alexander Jones
Documents
Change account reference date company current extended
Date: 10 Dec 2013
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-31
Made up date: 2014-06-30
Documents
Some Companies
BEDFORD HOUSE,LONDON,SW6 3JW
Number: | 05836973 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 TRUMPERS WAY,LONDON,W7 2QD
Number: | 10509915 |
Status: | ACTIVE |
Category: | Private Limited Company |
PITT FARM, UFFCULME,DEVON,EX15 3BY
Number: | 04760462 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 BARNFIELD CRESCENT,EXETER,EX1 1QT
Number: | 09354062 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
10 RIVER GLADE MANOR,CRAIGAVON,BT66 8RF
Number: | NI657993 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIME BUILDING AND MAINTENANCE SOLUTIONS LTD
105 BRENT LANE,DARTFORD,DA1 1QT
Number: | 11843132 |
Status: | ACTIVE |
Category: | Private Limited Company |