- Company Overview for NORLAND PEARCE SINCLAIR LIMITED (05286440)
- Filing history for NORLAND PEARCE SINCLAIR LIMITED (05286440)
- People for NORLAND PEARCE SINCLAIR LIMITED (05286440)
- More for NORLAND PEARCE SINCLAIR LIMITED (05286440)
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 Aug 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Oct 2020 | AP01 | Appointment of Juana Josefina Yanez as a director on 8 June 2017 | |
26 Oct 2020 | TM01 | Termination of appointment of Nataliia Fox as a director on 8 June 2017 | |
26 Oct 2020 | PSC01 | Notification of Juana Josefina Yanez as a person with significant control on 8 June 2017 | |
26 Oct 2020 | PSC07 | Cessation of Nataliia Fox as a person with significant control on 8 June 2017 | |
11 Aug 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
07 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2017 | AD01 | Registered office address changed from Suite B, 29 Harley Street London W1G 9QR England to 14 Calreton House Boulevard Drive London NW9 5QF on 7 June 2017 | |
07 Jun 2017 | TM01 | Termination of appointment of James Andrew Thain as a director on 18 January 2017 | |
07 Jun 2017 | AP01 | Appointment of Mrs Nataliia Fox as a director on 18 January 2017 | |
22 Aug 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
21 Aug 2016 | AA01 | Previous accounting period shortened from 30 November 2016 to 31 July 2016 | |
02 Jun 2016 | AR01 | Annual return made up to 1 June 2016 with full list of shareholders | |
01 Jun 2016 | TM02 | Termination of appointment of Nominee Secretary Ltd as a secretary on 1 June 2016 | |
01 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 1 June 2016
|
|
01 Jun 2016 | TM01 | Termination of appointment of Nominee Director Ltd as a director on 1 June 2016 | |
01 Jun 2016 | TM01 | Termination of appointment of Waris Khan as a director on 1 June 2016 | |
01 Jun 2016 | AP01 | Appointment of Mr James Andrew Thain as a director on 1 June 2016 | |
01 Jun 2016 | AD01 | Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR to Suite B, 29 Harley Street London W1G 9QR on 1 June 2016 | |
22 Feb 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
01 Dec 2015 | AA | Accounts for a dormant company made up to 30 November 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
01 Dec 2014 | AA | Accounts for a dormant company made up to 30 November 2014 |