- Company Overview for PEARSON JACOBS LIMITED (08722186)
- Filing history for PEARSON JACOBS LIMITED (08722186)
- People for PEARSON JACOBS LIMITED (08722186)
- More for PEARSON JACOBS LIMITED (08722186)
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) |
---|---|---|---|
21 Jun 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Mar 2015 | CERTNM |
Company name changed pacific visions LTD\certificate issued on 27/03/15
|
|
27 Mar 2015 | AP01 | Appointment of Omar Arhla as a director on 27 March 2015 | |
27 Mar 2015 | TM01 | Termination of appointment of Samantha Coetzer as a director on 27 March 2015 | |
27 Mar 2015 | AD01 | Registered office address changed from 20 - 22 Wenlock Road London N1 7GU England to 37Th Floor One Canada Square London E14 5AA on 27 March 2015 | |
23 Jan 2015 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW to 20 - 22 Wenlock Road London N1 7GU on 23 January 2015 | |
04 Nov 2014 | AA | Accounts for a dormant company made up to 31 October 2014 | |
03 Nov 2014 | AR01 |
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
18 Jun 2014 | TM01 | Termination of appointment of Westco Directors Limited as a director | |
21 May 2014 | AP01 | Appointment of Samantha Coetzer as a director | |
21 May 2014 | TM01 | Termination of appointment of Adrian Koe as a director | |
07 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-07
|