Advanced company searchLink opens in new window

NORLAND PEARCE SINCLAIR LIMITED

Company number 05286440

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 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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-18
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
  • GBP 999
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
  • GBP 1
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
  • GBP 1
01 Dec 2014 AA Accounts for a dormant company made up to 30 November 2014