PERFECT TAG LIMITED

4th Floor 4 Tabernacle Street, London, EC2A 4LU, United Kingdom
StatusDISSOLVED
Company No.10131266
CategoryPrivate Limited Company
Incorporated18 Apr 2016
Age8 years, 23 days
JurisdictionEngland Wales
Dissolution02 Nov 2021
Years2 years, 6 months, 9 days

SUMMARY

PERFECT TAG LIMITED is an dissolved private limited company with number 10131266. It was incorporated 8 years, 23 days ago, on 18 April 2016 and it was dissolved 2 years, 6 months, 9 days ago, on 02 November 2021. The company address is 4th Floor 4 Tabernacle Street, London, EC2A 4LU, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 02 Nov 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Aug 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jan 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2020

Action Date: 18 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-18

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Nov 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA01

Made up date: 2019-02-28

New date: 2019-07-31

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2019

Action Date: 27 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Edward John Daniel Palfrey

Change date: 2019-09-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2019

Action Date: 03 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-03

Old address: 171-173 Gray's Inn Road London WC1X 8UE United Kingdom

New address: 4th Floor 4 Tabernacle Street London EC2A 4LU

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2019

Action Date: 18 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2018

Action Date: 18 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2018

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA01

New date: 2017-02-28

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2017

Action Date: 12 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-12

Documents

View document PDF

Notification of a person with significant control

Date: 12 Oct 2017

Action Date: 19 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Edward John Daniel Palfrey

Notification date: 2017-04-19

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Oct 2017

Action Date: 19 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-04-19

Psc name: Anna Magdalena Grupa

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2017

Action Date: 19 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anna Magdalena Grupa

Termination date: 2017-04-19

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2017

Action Date: 19 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward John Daniel Palfrey

Appointment date: 2017-04-19

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 18 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-18

Documents

View document PDF

Incorporation company

Date: 18 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABHIDI CONSULTANCY SERVICES LIMITED

12 BARNEY CLOSE,LONDON,SE7 8SS

Number:11060808
Status:ACTIVE
Category:Private Limited Company

BUILDERSHOP (UK) LIMITED

21 CLARE ROAD,HALIFAX,HX1 2HX

Number:06587941
Status:ACTIVE
Category:Private Limited Company

QUANTABLE LTD

14 LEICESTER ROAD,BARNET,EN5 5DA

Number:10827134
Status:ACTIVE
Category:Private Limited Company

SC LEGACY LIMITED

130 SHAFTESBURY AVENUE,LONDON,W1D 5EU

Number:05269425
Status:LIQUIDATION
Category:Private Limited Company

SOMA SERVICES LIMITED

BANK GALLERY,KENILWORTH,CV8 1LY

Number:04020467
Status:ACTIVE
Category:Private Limited Company

SPRINGVALE MANAGEMENT COMPANY LIMITED

6TH FLOOR, 55,BIRMINGHAM,B3 2AA

Number:02630602
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