PERFECTION SOUNDZ LIMITED

27 Calthorpe Road 27 Calthorpe Road, West Midlands, WS5 3LY
StatusDISSOLVED
Company No.05153771
CategoryPrivate Limited Company
Incorporated15 Jun 2004
Age19 years, 11 months, 3 days
JurisdictionEngland Wales
Dissolution27 Sep 2022
Years1 year, 7 months, 21 days

SUMMARY

PERFECTION SOUNDZ LIMITED is an dissolved private limited company with number 05153771. It was incorporated 19 years, 11 months, 3 days ago, on 15 June 2004 and it was dissolved 1 year, 7 months, 21 days ago, on 27 September 2022. The company address is 27 Calthorpe Road 27 Calthorpe Road, West Midlands, WS5 3LY.



Company Fillings

Gazette dissolved voluntary

Date: 27 Sep 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Jul 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Jun 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2021

Action Date: 12 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2020

Action Date: 12 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2019

Action Date: 12 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-12

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Aug 2019

Action Date: 14 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-14

Psc name: Ranjit Singh Bahia

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2019

Action Date: 10 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sabrina Nikita Kaur Bahia

Notification date: 2019-08-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2018

Action Date: 12 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2017

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-27

Officer name: Ranjit Singh Bahia

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2017

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-27

Officer name: Miss Sabrina Nikita Kaur Bahia

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Oct 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2017

Action Date: 12 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 12 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2015

Action Date: 12 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2014

Action Date: 12 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2013

Action Date: 12 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-12

Documents

View document PDF

Termination secretary company with name

Date: 18 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Navdeep Dhaliwal

Documents

View document PDF

Termination secretary company with name

Date: 18 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Navdeep Dhaliwal

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2012

Action Date: 12 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2011

Action Date: 12 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2010

Action Date: 15 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-15

Documents

View document PDF

Change sail address company

Date: 29 Jun 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 08 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 23 Jan 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 23/01/06 from: 92 langdale road great barr birmingham west midlands B43 5RB

Documents

View document PDF

Legacy

Date: 02 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/05; full list of members

Documents

View document PDF

Legacy

Date: 25 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Jun 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/05 to 31/03/05

Documents

View document PDF

Legacy

Date: 01 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Nov 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Sep 2004

Category: Capital

Type: 88(2)R

Description: Ad 24/06/04--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 03 Aug 2004

Category: Address

Type: 287

Description: Registered office changed on 03/08/04 from: 323 summer lane newtown birmingham B19 3RG

Documents

View document PDF

Legacy

Date: 15 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 15 Jun 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACORN DELI LIMITED

32 BRENKLEY WAY, BLEZARD BUSINESS PARK,NEWCASTLE UPON TYNE,NE13 6DS

Number:09299969
Status:ACTIVE
Category:Private Limited Company

DAN MOR DEVELOPMENTS LIMITED

JOHNSTONE HOUSE,ABERDEEN,AB10 1HA

Number:SC328098
Status:ACTIVE
Category:Private Limited Company

MCCLENNON DEVELOPMENTS LIMITED

THE MILL,NEWTON ABBOT,TQ12 2QA

Number:11695368
Status:ACTIVE
Category:Private Limited Company

METROPOLITAN RESIDENTIAL LIMITED

147 STATION ROAD,LONDON,E4 6AG

Number:09520553
Status:ACTIVE
Category:Private Limited Company

NEXTGEN QA CONSULTING LIMITED

4 ALAMARO LODGE,LONDON,SE10 0QU

Number:11329707
Status:ACTIVE
Category:Private Limited Company

REUS ROOFING LIMITED

CRESCENT HOUSE,LEYLAND,PR25 2EB

Number:11685740
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