PERL & MAC LTD

Company Documents

DateDescription
31/01/2331 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/01/2331 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/11/2215 November 2022 First Gazette notice for voluntary strike-off

View Document

15/11/2215 November 2022 First Gazette notice for voluntary strike-off

View Document

04/11/224 November 2022 Application to strike the company off the register

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 Confirmation statement made on 2022-07-26 with no updates

View Document

01/11/221 November 2022 Accounts for a dormant company made up to 2022-02-13

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

13/02/2213 February 2022 Annual accounts for year ending 13 Feb 2022

View Accounts

22/02/2122 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/02/21

View Document

16/02/2116 February 2021 COMPANY NAME CHANGED SARAH MACAULAY DESIGN LTD CERTIFICATE ISSUED ON 16/02/21

View Document

13/02/2113 February 2021 PSC'S CHANGE OF PARTICULARS / MRS SARAH JANE MACAULAY / 13/02/2021

View Document

13/02/2113 February 2021 PREVSHO FROM 31/07/2021 TO 13/02/2021

View Document

13/02/2113 February 2021 DIRECTOR APPOINTED MRS LAUREN SIAN PERLMAN

View Document

13/02/2113 February 2021 Annual accounts for year ending 13 Feb 2021

View Accounts

13/02/2113 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAUREN SIAN PERLMAN

View Document

27/07/2027 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information