Advanced company searchLink opens in new window

PEARLMEAD LIMITED

Company number 09115331

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)
17 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jun 2019 DS01 Application to strike the company off the register
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
14 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with no updates
14 Feb 2018 TM01 Termination of appointment of Tracey Jane Drake as a director on 17 January 2018
14 Feb 2018 AP01 Appointment of Mr David John Ripo as a director on 17 January 2018
01 Jan 2018 PSC01 Notification of David John Ripo as a person with significant control on 6 April 2016
20 Dec 2017 PSC01 Notification of David John Ripo as a person with significant control on 6 April 2016
20 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with no updates
20 Dec 2017 AA Micro company accounts made up to 31 March 2017
08 Feb 2017 CS01 Confirmation statement made on 12 December 2016 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Jan 2016 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
08 Jan 2016 AD01 Registered office address changed from Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA England to The Barge, Hawk Hill Battlesbridge Essex on 8 January 2016
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Feb 2015 AD01 Registered office address changed from 2 High Street Billericay Essex CM12 9BG to Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA on 11 February 2015
12 Dec 2014 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
28 Nov 2014 AP01 Appointment of Tracey Jane Drake as a director on 28 November 2014
28 Nov 2014 AA01 Current accounting period shortened from 31 July 2015 to 31 March 2015
28 Nov 2014 TM01 Termination of appointment of Jonathan Gardner Purdon as a director on 28 November 2014
28 Nov 2014 AD01 Registered office address changed from Global House 5a Sandy's Row London E1 7HW England to 2 High Street Billericay Essex CM12 9BG on 28 November 2014
28 Nov 2014 TM02 Termination of appointment of Chalfen Secretaries Limited as a secretary on 28 November 2014
03 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-03
  • GBP 1