PERFECT INFORMATION LIMITED

C/O Ion 10 Queen St Place C/O Ion 10 Queen St Place, London, EC4R 1BE, England
StatusDISSOLVED
Company No.02758652
CategoryPrivate Limited Company
Incorporated23 Oct 1992
Age31 years, 6 months, 13 days
JurisdictionEngland Wales
Dissolution26 Dec 2023
Years4 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

View document PDF

Dissolution voluntary strike off suspended

Date: 14 Nov 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice voluntary

Date: 10 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

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

View document PDF

Dissolution application strike off company

Date: 28 Sep 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 08 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Jun 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 05/06/23

Documents

View document PDF

Legacy

Date: 08 Jun 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 17 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 027586520006

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 027586520008

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 027586520003

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 027586520007

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 027586520005

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 027586520004

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 18 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 027586520007

Documents

View document PDF

Mortgage create with deed with charge number

Date: 18 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 027586520008

Documents

View document PDF

Mortgage create with deed with charge number

Date: 15 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 027586520003

Documents

View document PDF

Mortgage create with deed with charge number

Date: 15 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 027586520004

Documents

View document PDF

Mortgage create with deed with charge number

Date: 15 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 027586520005

Documents

View document PDF

Mortgage create with deed with charge number

Date: 15 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 027586520006

Documents

View document PDF

Resolution

Date: 07 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF


Some Companies

AVREN EVENTS LIMITED

BEDFORD HOUSE,LONDON,SW6 3JW

Number:05836973
Status:ACTIVE
Category:Private Limited Company

CROONER INTERIORS LIMITED

34 TRUMPERS WAY,LONDON,W7 2QD

Number:10509915
Status:ACTIVE
Category:Private Limited Company

JOHN DORSE LTD

PITT FARM, UFFCULME,DEVON,EX15 3BY

Number:04760462
Status:ACTIVE
Category:Private Limited Company

MARMUI LIMITED

3 BARNFIELD CRESCENT,EXETER,EX1 1QT

Number:09354062
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PLAYR-FIT LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source