Advanced company searchLink opens in new window

PEARL WHOLESALE LIMITED

Company number 03017620

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-07
06 May 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 10,100
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
  • GBP 10,100
29 Apr 2015 DISS16(SOAS) Compulsory strike-off action has been suspended