THE PERFECT FINISH PROCESSORS LIMITED
Status | DISSOLVED |
Company No. | 06936511 |
Category | Private Limited Company |
Incorporated | 17 Jun 2009 |
Age | 14 years, 11 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 05 Nov 2023 |
Years | 6 months, 23 days |
SUMMARY
THE PERFECT FINISH PROCESSORS LIMITED is an dissolved private limited company with number 06936511. It was incorporated 14 years, 11 months, 11 days ago, on 17 June 2009 and it was dissolved 6 months, 23 days ago, on 05 November 2023. The company address is Mountview Court 1148 High Road Mountview Court 1148 High Road, London, N20 0RA.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 05 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Oct 2022
Action Date: 08 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-08-08
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Oct 2021
Action Date: 08 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-08-08
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Oct 2020
Action Date: 08 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-08-08
Documents
Change registered office address company with date old address new address
Date: 30 Aug 2019
Action Date: 30 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-30
Old address: Unit 2 Garman Road Tottenham N17 0UT
New address: Mountview Court 1148 High Road Whetstone London N20 0RA
Documents
Liquidation voluntary statement of affairs
Date: 29 Aug 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 29 Aug 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 29 Aug 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 22 Jun 2018
Action Date: 17 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-17
Documents
Accounts with accounts type micro entity
Date: 20 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 23 Jun 2017
Action Date: 17 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-17
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2016
Action Date: 17 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-17
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2015
Action Date: 17 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-17
Documents
Change registered office address company with date old address new address
Date: 26 Jul 2015
Action Date: 26 Jul 2015
Category: Address
Type: AD01
Old address: 64 Imperial House, Turk Finans Willoughby Lane London N17 0SP
New address: Unit 2 Garman Road Tottenham N17 0UT
Change date: 2015-07-26
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Gazette filings brought up to date
Date: 15 Jul 2015
Category: Gazette
Type: DISS40
Documents
Termination director company with name termination date
Date: 24 Nov 2014
Action Date: 03 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hasan Ahmet
Termination date: 2014-11-03
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Gazette filings brought up to date
Date: 09 Jul 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2014
Action Date: 17 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-17
Documents
Change person director company with change date
Date: 08 Jul 2014
Action Date: 08 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-08
Officer name: Turgay Ayanoglu
Documents
Change registered office address company with date old address
Date: 08 Jul 2014
Action Date: 08 Jul 2014
Category: Address
Type: AD01
Old address: 13 Station Road London N3 2SB
Change date: 2014-07-08
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2013
Action Date: 17 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-17
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2012
Action Date: 17 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-17
Documents
Accounts with accounts type total exemption small
Date: 03 May 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2011
Action Date: 17 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-17
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Gazette filings brought up to date
Date: 18 Jun 2011
Category: Gazette
Type: DISS40
Documents
Change person director company with change date
Date: 15 Jul 2010
Action Date: 05 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Turgay Ayanoglu
Change date: 2010-07-05
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2010
Action Date: 17 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-17
Documents
Legacy
Date: 06 Jul 2009
Category: Capital
Type: 88(2)
Description: Ad 17/06/09\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 03 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed turgay ayanoglu
Documents
Legacy
Date: 03 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed hasan ahmet
Documents
Legacy
Date: 03 Jul 2009
Category: Officers
Type: 288a
Description: Secretary appointed sharon murray
Documents
Legacy
Date: 18 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director barbara kahan
Documents
Some Companies
ELLETEE COMPLIANCE CONSULTING LIMITED
MAYVILLE, THE NURSERY,STONEHOUSE,GL10 3HY
Number: | 10797249 |
Status: | ACTIVE |
Category: | Private Limited Company |
FINESSE HOTELS COMPANY LIMITED
ST HELENS HOUSE,DERBY,DE1 3EE
Number: | 03985762 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
C/O HILLIER HOPKINS LLP,WATFORD,WD17 1HP
Number: | 11261957 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 OAKRIDGE CLOSE,LEICESTER,LE5 1UP
Number: | 11891795 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 HONEYBROOK ROAD,LONDON,SW12 0DP
Number: | 11164882 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1, SCOTTS PLACE,BROMLEY,BR1 3QD
Number: | 10978836 |
Status: | ACTIVE |
Category: | Private Limited Company |