Advanced company searchLink opens in new window

PHARRELL'S GROUP LTD.

Company number 08519009

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)
12 Jun 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jul 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-20
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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