This company is commonly known as Perfect Permit Limited. The company was founded 23 years ago and was given the registration number 04190873. The firm's registered office is in LEEDS. You can find them at Suite E10 Joseph's Well, Westgate, Leeds, . This company's SIC code is 93199 - Other sports activities.
Name | : | PERFECT PERMIT LIMITED |
---|---|---|
Company Number | : | 04190873 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 30 March 2001 |
End of financial year | : | 31 January 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite E10 Joseph's Well, Westgate, Leeds, LS3 1AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kalewa, 133 Park Road, Bingley, BD16 4EJ | Secretary | 01 July 2001 | Active |
Kalewa, 133 Park Road, Bingley, BD16 4EJ | Director | 01 July 2001 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 30 March 2001 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 30 March 2001 | Active |
Mrs Elizabeth Johnson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Address | : | Moda Business Centre, Stirling Way, Borehamwood, WD6 2BW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-15 | Gazette | Gazette dissolved liquidation. | Download |
2023-08-15 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-02-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-15 | Insolvency | Liquidation compulsory removal of liquidator by creditors. | Download |
2021-09-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-09-15 | Address | Change registered office address company with date old address new address. | Download |
2021-02-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-12-18 | Insolvency | Liquidation disclaimer notice. | Download |
2019-12-12 | Address | Change registered office address company with date old address new address. | Download |
2019-12-11 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-12-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-12-11 | Resolution | Resolution. | Download |
2019-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.