Advanced company searchLink opens in new window

OYSTER&PEARL 3 LIMITED

Company number 09002738

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)
07 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
07 Sep 2021 LIQ13 Return of final meeting in a members' voluntary winding up
16 Jul 2021 600 Appointment of a voluntary liquidator
16 Jul 2021 LIQ10 Removal of liquidator by court order
08 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 2 April 2021
04 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 2 April 2020
17 May 2019 600 Appointment of a voluntary liquidator
17 May 2019 LIQ MISC RES Resolution INSOLVENCY:resolution re. Powers of liquidator
17 May 2019 LIQ01 Declaration of solvency
25 Apr 2019 AD01 Registered office address changed from 10 Slingsby Place London WC2E 9AB United Kingdom to Highfield Court, Tollgate Chandler's Ford, Eastleigh Hampshire SO53 3TY on 25 April 2019
18 Apr 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-04-03
02 Nov 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Change of name 11/10/2018
25 Oct 2018 TM01 Termination of appointment of Andrew John Richards as a director on 11 October 2018
22 Oct 2018 MR04 Satisfaction of charge 090027380001 in full
19 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-11
18 Oct 2018 PSC05 Change of details for Safety and Survival Systems International (Group) Ltd as a person with significant control on 11 October 2018
17 Oct 2018 PSC05 Change of details for Safety and Survival Systems International (Group) Ltd as a person with significant control on 15 October 2018
17 Oct 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
17 Oct 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
17 Oct 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
17 Oct 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
15 Oct 2018 AD01 Registered office address changed from C/O Ocean Safety Saxon Wharf Southampton Hampshire SO14 5QF United Kingdom to 10 Slingsby Place London WC2E 9AB on 15 October 2018
20 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with no updates
12 Sep 2017 AP01 Appointment of Peter George Fredericks as a director on 11 September 2017
12 Sep 2017 TM01 Termination of appointment of Colin John Lewis as a director on 11 September 2017