PERFECTTASTE LIMITED
Status | DISSOLVED |
Company No. | 03855837 |
Category | Private Limited Company |
Incorporated | 08 Oct 1999 |
Age | 24 years, 7 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 25 Jan 2022 |
Years | 2 years, 4 months, 2 days |
SUMMARY
PERFECTTASTE LIMITED is an dissolved private limited company with number 03855837. It was incorporated 24 years, 7 months, 19 days ago, on 08 October 1999 and it was dissolved 2 years, 4 months, 2 days ago, on 25 January 2022. The company address is 1 London Bridge Street, London, SE1 9GF, England.
Company Fillings
Gazette dissolved voluntary
Date: 25 Jan 2022
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with no updates
Date: 02 Aug 2021
Action Date: 24 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-24
Documents
Accounts with accounts type dormant
Date: 10 Jun 2021
Action Date: 28 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-28
Documents
Confirmation statement with no updates
Date: 06 Aug 2020
Action Date: 24 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-24
Documents
Accounts with accounts type dormant
Date: 21 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Dissolution voluntary strike off suspended
Date: 11 Jan 2020
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 30 Oct 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 25 Jul 2019
Action Date: 24 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-24
Documents
Accounts with accounts type dormant
Date: 04 Jan 2019
Action Date: 01 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-01
Documents
Confirmation statement with updates
Date: 31 Jul 2018
Action Date: 24 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-24
Documents
Change person director company with change date
Date: 27 Mar 2018
Action Date: 02 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-02
Officer name: Mr Scott William Taunton
Documents
Accounts with accounts type dormant
Date: 08 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Termination director company with name termination date
Date: 03 Oct 2017
Action Date: 30 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony David Tompkins
Termination date: 2017-09-30
Documents
Confirmation statement with updates
Date: 31 Jul 2017
Action Date: 24 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-24
Documents
Termination director company with name termination date
Date: 09 May 2017
Action Date: 30 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Norman Mckeown
Termination date: 2017-04-30
Documents
Change account reference date company current extended
Date: 15 Mar 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA01
New date: 2017-06-30
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 06 Mar 2017
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Charles Gill
Appointment date: 2016-11-30
Documents
Termination secretary company with name termination date
Date: 03 Mar 2017
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-11-30
Officer name: Anthony Tompkins
Documents
Appoint person director company with name date
Date: 03 Mar 2017
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Charles Stoddart Longcroft
Appointment date: 2016-11-30
Documents
Change person director company with change date
Date: 20 Dec 2016
Action Date: 19 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Scott William Taunton
Change date: 2016-12-19
Documents
Confirmation statement with updates
Date: 19 Dec 2016
Action Date: 19 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-19
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2016
Action Date: 02 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-02
New address: 1 London Bridge Street London SE1 9GF
Old address: Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA England
Documents
Accounts with accounts type dormant
Date: 03 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 18 May 2016
Action Date: 12 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-12
Officer name: John Mccann
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2016
Action Date: 18 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-18
New address: Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA
Old address: Utv Media (Gb) Ltd Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA
Documents
Change person director company with change date
Date: 17 Feb 2016
Action Date: 31 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-31
Officer name: Mr Scott William Taunton
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2015
Action Date: 08 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-08
Documents
Accounts with accounts type full
Date: 09 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2015
Action Date: 18 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-18
New address: Utv Media (Gb) Ltd Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA
Old address: Faraday House Birchwood Park Warrington WA3 6FZ
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2014
Action Date: 08 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-08
Documents
Accounts with accounts type dormant
Date: 06 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2013
Action Date: 08 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-08
Documents
Accounts with accounts type dormant
Date: 27 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2012
Action Date: 08 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-08
Documents
Accounts with accounts type dormant
Date: 19 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 01 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anthony Tompkins
Documents
Appoint person secretary company with name
Date: 16 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Anthony Tompkins
Documents
Termination secretary company with name
Date: 16 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: James Downey
Documents
Termination director company
Date: 06 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Appoint person secretary company with name
Date: 06 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Anthony Tompkins
Documents
Appoint person director company with name
Date: 06 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Norman Mckeown
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2011
Action Date: 08 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-08
Documents
Accounts with accounts type full
Date: 14 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 22 Nov 2010
Action Date: 22 Nov 2010
Category: Address
Type: AD01
Old address: 18 Hatfields London SE1 8DJ
Change date: 2010-11-22
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2010
Action Date: 08 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-08
Documents
Accounts with accounts type full
Date: 02 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type full
Date: 22 Dec 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2009
Action Date: 08 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-08
Documents
Change person director company with change date
Date: 25 Nov 2009
Action Date: 25 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-25
Officer name: John Mccann
Documents
Legacy
Date: 15 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/10/08; full list of members
Documents
Legacy
Date: 15 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director rainer poelmann
Documents
Accounts with accounts type full
Date: 03 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type full
Date: 23 Oct 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 10 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/10/07; full list of members
Documents
Legacy
Date: 10 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 09 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 17 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/10/06; full list of members
Documents
Legacy
Date: 30 Jan 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/05 to 31/12/05
Documents
Legacy
Date: 26 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/10/05; full list of members
Documents
Legacy
Date: 17 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 17/11/05 from: suite 12 pegaxis house 61 victoria road surbiton surrey KT6 4JX
Documents
Legacy
Date: 17 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 17 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 05 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 25 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/04; full list of members
Documents
Accounts with accounts type full
Date: 03 Aug 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 28 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/03; full list of members
Documents
Legacy
Date: 15 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 15/10/03 from: 4 obsourne road jesmond newcastle upon tyne NE2 2AA
Documents
Legacy
Date: 15 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 15 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 15 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Oct 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Oct 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 10 Oct 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 10 Oct 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 03 Oct 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Aug 2003
Category: Address
Type: 287
Description: Registered office changed on 18/08/03 from: 7 diamond court newcastle upon tyne tyne & wear NE3 2EN
Documents
Legacy
Date: 16 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 03 Mar 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 06 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/02; full list of members
Documents
Legacy
Date: 22 Oct 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Oct 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 16 Apr 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 18 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Dec 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/01; full list of members
Documents
Legacy
Date: 26 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
143 NANAIMO WAY,KINGSWINFORD,DY6 8RA
Number: | 05181747 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLLABORA PRODUCTIVITY LIMITED
PLATINUM BUILDING,CAMBRIDGE,CB4 0DS
Number: | 08644931 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 SOUTH MOLTON STREET,LONDON,W1K 5RG
Number: | 07339372 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 NORBURY ROAD,WOLVERHAMPTON,WV10 9RL
Number: | 10182887 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 ALBRIGHT COURT 106 NEWFOUNDLAND WAY,BRISTOL,BS20 7QE
Number: | 04258409 |
Status: | ACTIVE |
Category: | Private Limited Company |
85/87 HIGH STREET WEST,GLOSSOP,SK13 8AZ
Number: | 09928444 |
Status: | ACTIVE |
Category: | Private Limited Company |