PERFECT TRADING & EXPORTS LIMITED

22 Tollgate Road, London, E16 3LA, England
StatusACTIVE
Company No.10758401
CategoryPrivate Limited Company
Incorporated08 May 2017
Age7 years, 28 days
JurisdictionEngland Wales

SUMMARY

PERFECT TRADING & EXPORTS LIMITED is an active private limited company with number 10758401. It was incorporated 7 years, 28 days ago, on 08 May 2017. The company address is 22 Tollgate Road, London, E16 3LA, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 14 Jun 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2022

Action Date: 11 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jan 2022

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-01

Psc name: Tudorel Scoarta

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2022

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-01

Officer name: Tudorel Scoarta

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jan 2022

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-06-01

Psc name: Monjur Showkat

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2022

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Monjur Showkat

Appointment date: 2021-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2022

Action Date: 11 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-11

New address: 22 Tollgate Road London E16 3LA

Old address: 23 Wingate Road Ilford IG1 2JB England

Documents

View document PDF

Change to a person with significant control

Date: 11 Jan 2022

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Tudorel Scoarta

Change date: 2021-06-01

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2022

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tudorel Scoarta

Change date: 2021-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2022

Action Date: 11 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-11

New address: 23 Wingate Road Ilford IG1 2JB

Old address: 62B Chobham Road London E15 1LU England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2022

Action Date: 11 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-11

New address: 62B Chobham Road London E15 1LU

Old address: 182 Cranbrook Road Ilford IG1 4LX England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Address

Type: AD01

New address: 182 Cranbrook Road Ilford IG1 4LX

Old address: 62B Chobham Road London E15 1LU England

Change date: 2021-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2021

Action Date: 23 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2020

Action Date: 08 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-08

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-01

Officer name: Mr Tudorel Scoarta

Documents

View document PDF

Change to a person with significant control

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Tudorel Scoarta

Change date: 2020-10-01

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2020

Action Date: 18 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tudorel Scoarta

Change date: 2020-02-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2019

Action Date: 08 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-08

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2019

Action Date: 27 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tudorel Scoarta

Change date: 2019-06-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2019

Action Date: 27 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-27

New address: 62B Chobham Road London E15 1LU

Old address: 355a Barking Road East Ham London E6 1LA United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Address

Type: AD01

New address: 355a Barking Road East Ham London E6 1LA

Change date: 2019-02-19

Old address: 62B Chobham Road London E15 1LU England

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2018

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tudorel Scoarta

Change date: 2018-11-07

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2018

Action Date: 12 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-12

Documents

View document PDF

Notification of a person with significant control

Date: 11 Nov 2018

Action Date: 07 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tudorel Scoarta

Notification date: 2018-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2018

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-07

Officer name: Mr Tudorel Scoarta

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2018

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-07

Officer name: Monjur Mohammed Showkat

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2018

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-07

Officer name: Fareed Nabir

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Nov 2018

Action Date: 07 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-07

Psc name: Monjur Mohammed Showkat

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Nov 2018

Action Date: 07 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Fareed Nabir

Cessation date: 2018-11-07

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Jul 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2018

Action Date: 07 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-07

Documents

View document PDF

Gazette notice compulsory

Date: 24 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 08 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CDJ HOLDINGS LIMITED

34 SUMMERFIELD DRIVE,BEDFORD,MK43 9FE

Number:11821969
Status:ACTIVE
Category:Private Limited Company

CORPORATE AMUSEMENT SERVICES LIMITED

UNIT 10 NEWBURY TRADE PARK,NEWBURY,RG14 5PF

Number:04296800
Status:ACTIVE
Category:Private Limited Company

DRIVE 121 LIMITED

GROUND FLOOR,LONDON,N12 0DR

Number:10119446
Status:ACTIVE
Category:Private Limited Company

DUTYPOINT LIMITED

UNIT 11 SHEPHERD ROAD,GLOUCESTER,GL2 5EL

Number:09045694
Status:ACTIVE
Category:Private Limited Company

PHOENIX CAPITAL (R-ENERGY) LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:07281269
Status:ACTIVE
Category:Private Limited Company

TECHNOLOGY COACHING LTD

WESTGATE HOUSE,PAISLEY,PA1 1JE

Number:SC569910
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