- Company Overview for PEARLBROOK LIMITED (06517999)
- Filing history for PEARLBROOK LIMITED (06517999)
- People for PEARLBROOK LIMITED (06517999)
- More for PEARLBROOK LIMITED (06517999)
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) |
---|---|---|---|
09 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Aug 2021 | DS01 | Application to strike the company off the register | |
30 Jun 2021 | CS01 | Confirmation statement made on 29 June 2021 with no updates | |
21 Dec 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
30 Jun 2020 | CS01 | Confirmation statement made on 29 June 2020 with no updates | |
31 Oct 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates | |
08 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
06 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
28 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
13 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with updates | |
13 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
24 May 2017 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
11 Dec 2015 | AP01 | Appointment of Mrs Samantha Kellie Todescato-Rutland as a director on 1 December 2015 | |
11 Dec 2015 | TM01 | Termination of appointment of Jeffery John Whelan as a director on 1 December 2015 | |
27 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
22 Oct 2015 | AD01 | Registered office address changed from Global House 5a Sandy's Row London E1 7HW to 19 Leyden Street London E1 7LE on 22 October 2015 | |
21 Sep 2015 | AR01 |
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
11 Mar 2015 | TM02 | Termination of appointment of Chalfen Secretaries Limited as a secretary on 1 February 2015 | |
23 Oct 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
18 Sep 2014 | AR01 |
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
03 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
|