- Company Overview for PEARLADD LIMITED (01852858)
- Filing history for PEARLADD LIMITED (01852858)
- People for PEARLADD LIMITED (01852858)
- Charges for PEARLADD LIMITED (01852858)
- More for PEARLADD LIMITED (01852858)
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) |
---|---|---|---|
13 Aug 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 May 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 May 2024 | DS01 | Application to strike the company off the register | |
27 Mar 2024 | AA | Accounts for a dormant company made up to 31 March 2023 | |
21 Sep 2023 | CS01 | Confirmation statement made on 16 September 2023 with no updates | |
22 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
21 Sep 2022 | CS01 | Confirmation statement made on 16 September 2022 with no updates | |
20 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
16 Sep 2021 | CS01 | Confirmation statement made on 16 September 2021 with no updates | |
08 Feb 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
16 Sep 2020 | CS01 | Confirmation statement made on 16 September 2020 with updates | |
13 Jan 2020 | CH01 | Director's details changed for Mr Anthony Nigel Carson on 13 January 2020 | |
13 Jan 2020 | AD01 | Registered office address changed from Suite 4.3, 4th Floor Exchange Court 1 Dale Street Liverpool L2 2PP United Kingdom to Suite 4.3, 4th Floor Exchange Court 1 Dale Street Liverpool L2 2ET on 13 January 2020 | |
13 Jan 2020 | CH01 | Director's details changed for Mr Charles Robert Leonard Shepherd on 13 January 2020 | |
13 Jan 2020 | CH03 | Secretary's details changed for Mrs Janet Margaret Geddes on 13 January 2020 | |
13 Jan 2020 | PSC05 | Change of details for Atmore Properties Limited as a person with significant control on 13 January 2020 | |
23 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
18 Nov 2019 | CH03 | Secretary's details changed for Mrs Janet Margaret Geddes on 18 November 2019 | |
18 Nov 2019 | CH01 | Director's details changed for Mr Charles Robert Leonard Shepherd on 18 November 2019 | |
18 Nov 2019 | CH01 | Director's details changed for Mr Anthony Nigel Carson on 18 November 2019 | |
18 Nov 2019 | AD01 | Registered office address changed from St John's House Two Queen Square Liverpool L1 1RH to Suite 4.3, 4th Floor Exchange Court 1 Dale Street Liverpool L2 2PP on 18 November 2019 | |
18 Nov 2019 | PSC05 | Change of details for Atmore Properties Limited as a person with significant control on 18 November 2019 | |
03 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with updates | |
25 Jan 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
01 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with updates |