- 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) |
---|---|---|---|
14 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2014 | CH01 | Director's details changed for Mrs Julie Mitchell on 25 November 2014 | |
25 Nov 2014 | AP01 | Appointment of Mrs Julie Mitchell as a director on 14 November 2014 | |
25 Nov 2014 | TM01 | Termination of appointment of Julian Lewis Tendler as a director on 25 November 2014 | |
29 Apr 2014 | SH03 | Purchase of own shares. | |
22 Apr 2014 | AR01 | Annual return made up to 2 February 2014 with full list of shareholders | |
11 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 31 December 2013
|
|
11 Apr 2014 | SH06 |
Cancellation of shares. Statement of capital on 11 April 2014
|
|
04 Feb 2014 | MR01 | Registration of charge 030176200002 | |
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 May 2013 | AUD | Auditor's resignation | |
22 Mar 2013 | AR01 | Annual return made up to 2 February 2013 with full list of shareholders | |
04 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 14 February 2012
|
|
04 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2013 | AA | Accounts for a small company made up to 31 March 2012 | |
20 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 14 February 2012
|
|
05 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
13 Mar 2012 | AR01 | Annual return made up to 2 February 2012 with full list of shareholders | |
15 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Mar 2011 | AR01 | Annual return made up to 2 February 2011 with full list of shareholders | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Nov 2010 | TM02 | Termination of appointment of Barbara Miller as a secretary | |
29 Oct 2010 | AP01 | Appointment of Mr Julian Lewis Tendler as a director | |
02 Oct 2010 | CERTNM |
Company name changed clockwork entertainments & leisure (london) LIMITED\certificate issued on 02/10/10
|