PERFECT DAY EVENTS LIMITED

21 Bishops Close, Norwich, NR7 0EH
StatusDISSOLVED
Company No.07292906
CategoryPrivate Limited Company
Incorporated23 Jun 2010
Age13 years, 10 months, 11 days
JurisdictionEngland Wales
Dissolution18 Jun 2019
Years4 years, 10 months, 16 days

SUMMARY

PERFECT DAY EVENTS LIMITED is an dissolved private limited company with number 07292906. It was incorporated 13 years, 10 months, 11 days ago, on 23 June 2010 and it was dissolved 4 years, 10 months, 16 days ago, on 18 June 2019. The company address is 21 Bishops Close, Norwich, NR7 0EH.



Company Fillings

Gazette dissolved voluntary

Date: 18 Jun 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Mar 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2018

Action Date: 23 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2017

Action Date: 23 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-23

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Susan Emma Jermany

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2016

Action Date: 23 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2015

Action Date: 23 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2015

Action Date: 31 Mar 2015

Category: Address

Type: AD01

New address: 21 Bishops Close Norwich NR7 0EH

Change date: 2015-03-31

Old address: Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2014

Action Date: 23 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2013

Action Date: 23 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2012

Action Date: 23 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-23

Documents

View document PDF

Change person director company with change date

Date: 09 May 2012

Action Date: 09 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-09

Officer name: Susan Emma Jermany

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2011

Action Date: 23 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-23

Documents

View document PDF

Incorporation company

Date: 23 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CH@CHI LIMITED

FLAT57,LONDON,SW6 3HT

Number:11823643
Status:ACTIVE
Category:Private Limited Company

CUSTOM PHARMACEUTICALS LIMITED

TECORE HOUSE,HOVE,BN3 3LW

Number:01431692
Status:ACTIVE
Category:Private Limited Company

HARRISON DEVELOPMENTS (UK) LIMITED

THE MARLE,BELPER,DE56 2UP

Number:04285647
Status:ACTIVE
Category:Private Limited Company

LITTLE WINDMILL HILL PROPERTIES LTD

RIVERS LODGE,HARPENDEN,AL5 2JD

Number:08125025
Status:LIQUIDATION
Category:Private Limited Company

MBS RENOVATIONS LIMITED

24 RAYNER DRIVE,BRIGHOUSE,HD6 2DG

Number:09791948
Status:ACTIVE
Category:Private Limited Company

PROLIFIC FISHING & TRADING COMPANY LIMITED (THE)

ESKDALE,16 WEST CATHCART STREET,BANFFSHIRE,AB56 1PN

Number:SC060391
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