Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Perfectly Groomed LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 31, 2014)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2014-10-31
Cash in hand£9,965 -172.74%
Net Worth£24,591 +72.87%
Liabilities£157,916 +8.58%
Fixed Assets£612 -25.00%
Trade Debtors£16,652 -13.74%
Total assets£182,385 +17.10%
Shareholder's funds£24,591 +72.87%
Total liabilities£158,038 +8.55%

Details

Company type Private Limited Company, Liquidation
Company Number 05589212
Record last updated Saturday, January 20, 2018 3:03:52 AM UTC
Official Address Mbi Coakley Ltd 2 Floor Shaw House 3 Tunsgate Holy Trinity
There are 92 companies registered at this street
Locality Holy Trinity
Region Surrey, England
Postal Code GU13QT
Sector Retail sale of clothing in specialised stores

Charts

Visits

PERFECTLY GROOMED LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2018-12020-22022-122024-92024-102025-42025-501234
Document Type Publication date Download link
Registry Aug 2, 2017 Insolvency Insolvency
Registry Jul 19, 2016 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986
Registry Jul 19, 2016 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 7951984... Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 7951984...
Registry Jul 19, 2016 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986
Registry Jul 7, 2016 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jul 7, 2016 Statement of company's affairs Statement of company's affairs
Registry Jul 7, 2016 Resolution Resolution
Notices Jul 5, 2016 Appointment of liquidators Appointment of liquidators
Notices Jul 5, 2016 Notices to creditors Notices to creditors
Notices Jul 5, 2016 Resolutions for winding-up Resolutions for winding-up
Registry Jun 17, 2016 Change of registered office address Change of registered office address
Notices Jun 13, 2016 Meetings of creditors Meetings of creditors
Registry Oct 20, 2015 Annual return Annual return
Financials Jul 23, 2015 Annual accounts Annual accounts
Registry Oct 23, 2014 Annual return Annual return
Registry Oct 23, 2014 Change of particulars for director Change of particulars for director
Financials Jan 3, 2014 Annual accounts Annual accounts
Registry Oct 25, 2013 Annual return Annual return
Financials Jun 10, 2013 Annual accounts Annual accounts
Registry Oct 29, 2012 Annual return Annual return
Registry Oct 19, 2012 Resignation of one Director Resignation of one Director
Registry Aug 24, 2012 Resignation of one Clothing Outfitter and one Director (a man) Resignation of one Clothing Outfitter and one Director (a man)
Financials Aug 2, 2012 Annual accounts Annual accounts
Registry Oct 24, 2011 Annual return Annual return
Financials Jul 27, 2011 Annual accounts Annual accounts
Registry Nov 24, 2010 Annual return Annual return
Financials Aug 6, 2010 Annual accounts Annual accounts
Financials Oct 23, 2009 Annual accounts 2644200... Annual accounts 2644200...
Registry Oct 19, 2009 Annual return Annual return
Registry Oct 19, 2009 Change of particulars for director Change of particulars for director
Registry Oct 19, 2009 Change of particulars for director 2637593... Change of particulars for director 2637593...
Registry Jun 5, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 9, 2009 Particulars of a mortgage or charge 8342927... Particulars of a mortgage or charge 8342927...
Registry Nov 3, 2008 Annual return Annual return
Registry Nov 3, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Nov 3, 2008 Notice of change of directors or secretaries or in their particulars 2592400... Notice of change of directors or secretaries or in their particulars 2592400...
Financials Sep 1, 2008 Annual accounts Annual accounts
Registry Nov 12, 2007 Annual return Annual return
Financials Nov 3, 2007 Annual accounts Annual accounts
Registry Nov 9, 2006 Annual return Annual return
Registry Nov 11, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Oct 21, 2005 Resignation of a person Resignation of a person
Registry Oct 11, 2005 Three appointments: a woman, a person and a man Three appointments: a woman, a person and a man

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)