Advanced company searchLink opens in new window

PEARLSHORE LIMITED

Company number 06419179

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)
20 Apr 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jan 2010 GAZ1(A) First Gazette notice for voluntary strike-off
21 Dec 2009 DS01 Application to strike the company off the register
12 Nov 2009 AR01 Annual return made up to 6 November 2009 with full list of shareholders
Statement of capital on 2009-11-12
  • GBP 3
12 Nov 2009 CH01 Director's details changed for Mr Murali Satynarayana Reddy Goluguri on 1 October 2009
12 Nov 2009 CH01 Director's details changed for Mr James Nicholas Torkington on 1 October 2009
22 Oct 2009 88(2) Capitals not rolled up
22 Oct 2009 AR01 Annual return made up to 6 November 2008 with full list of shareholders
23 May 2009 DISS40 Compulsory strike-off action has been discontinued
20 May 2009 AA Accounts made up to 31 December 2008
06 May 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Apr 2009 287 Registered office changed on 24/04/2009 from c/o christian douglass LLP 2 jordan street knott mill manchester M15 4PY
10 Mar 2009 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2007 288a New secretary appointed;new director appointed
26 Nov 2007 288a New director appointed
26 Nov 2007 88(2)R Ad 06/11/07--------- £ si 2@1=2 £ ic 1/3
26 Nov 2007 225 Accounting reference date extended from 30/11/08 to 31/12/08
26 Nov 2007 287 Registered office changed on 26/11/07 from: 16 churchill way cardiff south glamorgan CF10 2DX
23 Nov 2007 288b Secretary resigned
23 Nov 2007 288b Director resigned
06 Nov 2007 NEWINC Incorporation