PERKS EVENT CATERING LTD

Company Documents

DateDescription
21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

12/02/2412 February 2024 Application to strike the company off the register

View Document

08/08/238 August 2023 Register inspection address has been changed to Forest Links Road Ferndown Dorset BH22 9PH

View Document

02/08/232 August 2023 Director's details changed for Mrs Shona Perks on 2023-07-26

View Document

02/08/232 August 2023 Registered office address changed from 12 Haviland Road Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG England to Forest Links Road Ferndown Dorset BH22 9PH on 2023-08-02

View Document

02/08/232 August 2023 Director's details changed for Mr Ryan John Perks on 2023-07-26

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/02/2315 February 2023 Appointment of Mrs Shona Perks as a director on 2023-02-15

View Document

11/02/2311 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

26/01/2326 January 2023 Certificate of change of name

View Document

03/05/223 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/02/2219 February 2022 Change of details for Mr Ryan John Perks as a person with significant control on 2021-02-10

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

15/06/2115 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

20/04/2120 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN JOHN PERKS / 20/04/2021

View Document

19/04/2119 April 2021 REGISTERED OFFICE CHANGED ON 19/04/2021 FROM 133 BARRACK ROAD CHRISTCHURCH BH23 2AW ENGLAND

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, WITH UPDATES

View Document

30/08/2030 August 2020 CURRSHO FROM 31/08/2021 TO 31/03/2021

View Document

21/08/2021 August 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company