- Company Overview for PHARRELL'S GROUP LTD. (08519009)
- Filing history for PHARRELL'S GROUP LTD. (08519009)
- People for PHARRELL'S GROUP LTD. (08519009)
- More for PHARRELL'S GROUP LTD. (08519009)
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 Jun 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2017 | CONNOT | Change of name notice | |
01 Jul 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jun 2016 | AR01 |
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
06 Aug 2015 | AA | Micro company accounts made up to 31 May 2015 | |
09 May 2015 | AR01 |
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-09
|
|
09 May 2015 | CH01 | Director's details changed for Anurah Alonzo Farrell on 9 May 2015 | |
03 Feb 2015 | AA | Micro company accounts made up to 31 May 2014 | |
17 May 2014 | AR01 |
Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-05-17
|
|
17 May 2014 | AD01 | Registered office address changed from Trident Business Centre 89 Bickersteth Road Tooting London SW17 9SH on 17 May 2014 | |
25 Mar 2014 | AD01 | Registered office address changed from 5 Redbridge Court Redbridge Lane East Ilford Essex IG4 5DG United Kingdom on 25 March 2014 | |
07 May 2013 | NEWINC | Incorporation |