- Company Overview for PEARL SHIPPING LIMITED (01909766)
- Filing history for PEARL SHIPPING LIMITED (01909766)
- People for PEARL SHIPPING LIMITED (01909766)
- More for PEARL SHIPPING LIMITED (01909766)
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) |
---|---|---|---|
18 Apr 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jan 2023 | DS01 | Application to strike the company off the register | |
17 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
25 May 2022 | PSC05 | Change of details for Pearl Property Limited as a person with significant control on 25 May 2022 | |
25 May 2022 | AD01 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to 6th Floor 9 Appold Street London EC2A 2AP on 25 May 2022 | |
11 Jan 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
10 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
06 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
07 May 2021 | PSC02 | Notification of Pearl Property Limited as a person with significant control on 6 April 2016 | |
07 May 2021 | PSC07 | Cessation of Paul Jacob Crocker as a person with significant control on 6 April 2016 | |
07 May 2021 | PSC07 | Cessation of Howard Henry Crocker as a person with significant control on 6 April 2016 | |
28 Apr 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
07 Apr 2021 | TM01 | Termination of appointment of Loraine Sara Da Costa as a director on 29 March 2021 | |
26 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with updates | |
27 May 2020 | CH01 | Director's details changed for Erika Suze Crocker on 1 March 2020 | |
29 Apr 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
04 Feb 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
29 Nov 2019 | TM01 | Termination of appointment of David Judah Crocker as a director on 21 June 2019 | |
11 Oct 2019 | AD01 | Registered office address changed from 35 Ballards Lane Finchley London N3 1XW to Devonshire House 60 Goswell Road London EC1M 7AD on 11 October 2019 | |
12 Jul 2019 | CH01 | Director's details changed for Mr Paul Crocker on 12 July 2019 | |
12 Jul 2019 | PSC04 | Change of details for Mr Paul Crocker as a person with significant control on 12 July 2019 | |
08 Apr 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
06 Feb 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates |