About

Registered Number: 06910799
Date of Incorporation: 20/05/2009 (15 years ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2019 (5 years and 3 months ago)
Registered Address: Apartment 11 Palace Apartments, 83-84 West Parade, Rhyl, LL18 1HX,

 

Established in 2009, Picture Perfect Promotions Ltd have registered office in Rhyl, it has a status of "Dissolved". The current directors of this business are listed as Armstrong-jones, Kerry Louise, Jones, Dylan Peter at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTRONG-JONES, Kerry Louise 19 May 2012 - 1
JONES, Dylan Peter 20 May 2009 31 July 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 11 December 2018
DS01 - Striking off application by a company 30 November 2018
CS01 - N/A 18 June 2018
AD01 - Change of registered office address 07 June 2018
DISS40 - Notice of striking-off action discontinued 19 May 2018
AA - Annual Accounts 16 May 2018
GAZ1 - First notification of strike-off action in London Gazette 08 May 2018
CS01 - N/A 31 May 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 28 February 2015
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 24 January 2014
TM01 - Termination of appointment of director 15 August 2013
AR01 - Annual Return 12 June 2013
DISS40 - Notice of striking-off action discontinued 11 June 2013
AA - Annual Accounts 10 June 2013
GAZ1 - First notification of strike-off action in London Gazette 28 May 2013
AR01 - Annual Return 07 June 2012
AP01 - Appointment of director 06 June 2012
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 07 June 2011
AA - Annual Accounts 07 June 2011
DISS40 - Notice of striking-off action discontinued 04 June 2011
GAZ1 - First notification of strike-off action in London Gazette 24 May 2011
AR01 - Annual Return 16 July 2010
AD01 - Change of registered office address 16 July 2010
CH01 - Change of particulars for director 15 July 2010
NEWINC - New incorporation documents 20 May 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.