- Company Overview for PEARL FASHION UK LTD (05312328)
- Filing history for PEARL FASHION UK LTD (05312328)
- People for PEARL FASHION UK LTD (05312328)
- Charges for PEARL FASHION UK LTD (05312328)
- Insolvency for PEARL FASHION UK LTD (05312328)
- More for PEARL FASHION UK LTD (05312328)
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) |
---|---|---|---|
12 Mar 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Dec 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Oct 2017 | LIQ03 | Liquidators' statement of receipts and payments to 25 July 2017 | |
30 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 25 July 2016 | |
14 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 25 July 2015 | |
17 Nov 2014 | 600 | Appointment of a voluntary liquidator | |
17 Nov 2014 | LIQ MISC OC | Court order INSOLVENCY:court order re. Replacement of liquidator | |
17 Nov 2014 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
19 Sep 2014 | 4.68 | Liquidators' statement of receipts and payments to 25 July 2014 | |
26 Sep 2013 | 4.68 | Liquidators' statement of receipts and payments to 25 July 2013 | |
21 Aug 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
02 Aug 2012 | 4.20 | Statement of affairs with form 4.19 | |
02 Aug 2012 | 600 | Appointment of a voluntary liquidator | |
02 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2012 | AD01 | Registered office address changed from Unit 29 Abbey Industrial Estate Mount Pleasant Wembley Middx HA0 1NR on 2 July 2012 | |
25 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jan 2012 | AR01 |
Annual return made up to 29 September 2011 with full list of shareholders
Statement of capital on 2012-01-24
|
|
24 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
08 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
29 Sep 2010 | AR01 | Annual return made up to 29 September 2010 with full list of shareholders | |
29 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
29 Sep 2010 | AP01 | Appointment of Mr Sinnakuddy Kailainathan as a director | |
29 Sep 2010 | TM01 | Termination of appointment of Sivert Stylvie as a director | |
29 Sep 2010 | TM01 | Termination of appointment of Sylvie Sivert as a director |