PERLA CONSULTING LIMITED

Company Documents

DateDescription
07/07/217 July 2021 Final Gazette dissolved following liquidation

View Document

07/07/217 July 2021 Final Gazette dissolved following liquidation

View Document

10/07/1710 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 REGISTERED OFFICE CHANGED ON 05/07/2017 FROM
145-157 ST JOHN STREET
LONDON
EC1V 4PW

View Document

25/05/1725 May 2017 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

07/05/177 May 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/05/177 May 2017 SPECIAL RESOLUTION TO WIND UP

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

31/12/1631 December 2016 DISS40 (DISS40(SOAD))

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/12/1613 December 2016 FIRST GAZETTE

View Document

04/08/164 August 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/03/1616 March 2016 DISS40 (DISS40(SOAD))

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

07/10/157 October 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/09/1423 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/11/1319 November 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

28/06/1328 June 2013 PREVEXT FROM 30/09/2012 TO 31/03/2013

View Document

19/06/1319 June 2013 REGISTERED OFFICE CHANGED ON 19/06/2013 FROM
GROUND FLOOR, 9 BELGRAVE ROAD
VICTORIA
LONDON
SW1V 1QB

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/09/1228 September 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/02/1224 February 2012 PRESENTATION OF DEED 30/01/2012

View Document

23/01/1223 January 2012 ALTER ARTICLES 19/12/2011

View Document

23/01/1223 January 2012 ARTICLES OF ASSOCIATION

View Document

04/10/114 October 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, SECRETARY ACCUCO LIMITED

View Document

01/10/101 October 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR RAGHUVARDHAN GUNNA / 10/09/2010

View Document

01/10/101 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACCUCO LIMITED / 10/09/2010

View Document

09/04/109 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

22/09/0922 September 2009 RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 DIRECTOR APPOINTED DR RAGHUVARDHAN GUNNA

View Document

17/08/0917 August 2009 APPOINTMENT TERMINATED DIRECTOR MAINDIRECT LIMITED

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED DIRECTOR NICKY SIMPSON

View Document

16/06/0916 June 2009 DIRECTOR APPOINTED MAINDIRECT LIMITED

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED DIRECTOR MAINDIRECT LIMITED

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED MR NICK SIMPSON

View Document

16/12/0816 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

06/10/086 October 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED SECRETARY MAINSEC LIMITED

View Document

23/09/0823 September 2008 SECRETARY APPOINTED ACCUCO LIMITED

View Document

10/09/0710 September 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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