- Company Overview for PEARL WHOLESALE LIMITED (03017620)
- Filing history for PEARL WHOLESALE LIMITED (03017620)
- People for PEARL WHOLESALE LIMITED (03017620)
- Charges for PEARL WHOLESALE LIMITED (03017620)
- More for PEARL WHOLESALE LIMITED (03017620)
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) |
---|---|---|---|
08 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with updates | |
13 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2017 | PSC01 | Notification of Julian Lewis Tendler as a person with significant control on 6 April 2016 | |
31 Oct 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
31 Oct 2017 | AP01 | Appointment of Mrs Julie Mitchell as a director on 31 October 2017 | |
31 Oct 2017 | AP01 | Appointment of Mr Julian Lewis Tendler as a director on 31 October 2017 | |
12 Aug 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Dec 2016 | TM01 | Termination of appointment of Julie Mitchell as a director on 29 November 2016 | |
15 Jun 2016 | TM01 | Termination of appointment of James Robert Miller as a director on 1 June 2016 | |
08 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
06 May 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
06 May 2016 | CH01 | Director's details changed for Mrs Julie Mitchell on 2 February 2016 | |
02 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Mar 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2016 | AD01 | Registered office address changed from 201 Haverstock Hill London NW3 4QG to Langley House Park Road London N2 8EY on 6 January 2016 | |
09 Sep 2015 | AP01 | Appointment of Mr James Robert Miller as a director on 1 August 2015 | |
31 Jul 2015 | TM01 | Termination of appointment of James Robert Miller as a director on 31 July 2015 | |
10 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jun 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
29 Apr 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended |