- Company Overview for PEARLMEAD LIMITED (09115331)
- Filing history for PEARLMEAD LIMITED (09115331)
- People for PEARLMEAD LIMITED (09115331)
- More for PEARLMEAD LIMITED (09115331)
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
|
|
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
|
|
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
|