PERLSAKES LTD

Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England
StatusDISSOLVED
Company No.10623032
CategoryPrivate Limited Company
Incorporated16 Feb 2017
Age7 years, 4 months, 18 days
JurisdictionEngland Wales
Dissolution11 Feb 2020
Years4 years, 4 months, 24 days

SUMMARY

PERLSAKES LTD is an dissolved private limited company with number 10623032. It was incorporated 7 years, 4 months, 18 days ago, on 16 February 2017 and it was dissolved 4 years, 4 months, 24 days ago, on 11 February 2020. The company address is Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England.



Company Fillings

Gazette dissolved voluntary

Date: 11 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Oct 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2019

Action Date: 14 May 2019

Category: Address

Type: AD01

Change date: 2019-05-14

Old address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England

New address: Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2019

Action Date: 15 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-15

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jan 2019

Action Date: 16 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jaroslava Bendikova

Cessation date: 2017-02-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2018-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2018

Action Date: 12 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-12

Old address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA

New address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB

Documents

View document PDF

Notification of a person with significant control

Date: 17 Mar 2018

Action Date: 16 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Liberty Borja

Notification date: 2017-02-16

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2018

Action Date: 15 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-15

Documents

View document PDF

Notification of a person with significant control

Date: 23 Feb 2018

Action Date: 16 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Liberty Borja

Notification date: 2017-02-16

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2017

Action Date: 16 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-16

Officer name: Ms Liberty Borja

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2017

Action Date: 16 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jaroslava Bendikova

Termination date: 2017-02-16

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2017

Action Date: 16 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Liberty Borja

Appointment date: 2017-02-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2017

Action Date: 08 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-08

Old address: 14 Skipworth Street Leicester LE2 1GB United Kingdom

New address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA

Documents

View document PDF

Incorporation company

Date: 16 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALROMANY UK LIMITED

7 REDGRAVE DRIVE,WEST SUSSEX,RH10 7WF

Number:04171118
Status:ACTIVE
Category:Private Limited Company

AVANGA LIMITED

VENTURE HOUSE 4TH FLOOR,LONDON,W1B 5DF

Number:05893135
Status:ACTIVE
Category:Private Limited Company

BASIT & MONJUR LTD

83 STRATTON DRIVE,BARKING,IG11 9HD

Number:10808618
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BEAN AND BEAR LTD.

MERRILEA DOWLANDS LANE,CRAWLEY,RH10 3HX

Number:10968500
Status:ACTIVE
Category:Private Limited Company

E&T CAR BODY REPAIRS LTD

20 REIGATE WALK,CORBY,NN18 9JP

Number:11598467
Status:ACTIVE
Category:Private Limited Company

HOSTWEB LTD

FOREST LODGE,PYRFORD,GU22 8NA

Number:05284313
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