Advanced company searchLink opens in new window

PERLE NOIRE LIMITED

Company number 05144238

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)
30 Apr 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
28 Sep 2011 AR01 Annual return made up to 11 September 2011 with full list of shareholders
Statement of capital on 2011-09-28
  • GBP 1
09 Oct 2010 AA Total exemption small company accounts made up to 30 June 2010
04 Oct 2010 AR01 Annual return made up to 11 September 2010 with full list of shareholders
04 Oct 2010 CH01 Director's details changed for Claudia Crisitea Mckenzie on 1 October 2009
17 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
08 Oct 2009 AR01 Annual return made up to 11 September 2009 with full list of shareholders
01 Jun 2009 AA Total exemption small company accounts made up to 30 June 2008
02 Dec 2008 AA Total exemption full accounts made up to 30 June 2007
02 Dec 2008 AA Total exemption full accounts made up to 30 June 2006
03 Oct 2008 287 Registered office changed on 03/10/2008 from flat 6 12 godman road london SE15 3SR
01 Oct 2008 363s Return made up to 11/09/08; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
01 Oct 2008 363s Return made up to 03/06/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 01/10/08
04 Dec 2007 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2006 AA Total exemption small company accounts made up to 30 June 2005
08 Sep 2006 363a Return made up to 03/06/06; full list of members
08 Sep 2006 288c Director's particulars changed
29 Jul 2005 363s Return made up to 03/06/05; full list of members
29 Jun 2004 288a New director appointed
29 Jun 2004 288b Director resigned
03 Jun 2004 288b Secretary resigned
03 Jun 2004 288a New secretary appointed
03 Jun 2004 NEWINC Incorporation