Advanced company searchLink opens in new window

PURRFECTLYYAPPY LIMITED

Company number 10265593

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with updates
12 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
12 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with updates
10 Feb 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
31 Aug 2021 CS01 Confirmation statement made on 4 July 2021 with updates
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 62 High Street Chobham Surrey GU24 8AA on 29 October 2020
07 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with updates
15 May 2020 AD01 Registered office address changed from The Old Print House 62 High Street Chobham Surrey GU24 8AA England to 20-22 Wenlock Road London N1 7GU on 15 May 2020
02 May 2020 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2020 AA Total exemption full accounts made up to 31 December 2018
11 Jan 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with updates
10 Jan 2019 TM01 Termination of appointment of Ceri Thomas Springsguth as a director on 1 January 2019
10 Jan 2019 AA01 Previous accounting period extended from 31 July 2018 to 31 December 2018
04 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with updates