- Company Overview for THE PEARL COLLECTION LIMITED (09221679)
- Filing history for THE PEARL COLLECTION LIMITED (09221679)
- People for THE PEARL COLLECTION LIMITED (09221679)
- More for THE PEARL COLLECTION LIMITED (09221679)
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) |
---|---|---|---|
19 Jun 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 May 2018 | TM01 | Termination of appointment of David Leslie Bates as a director on 12 April 2018 | |
03 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Mar 2018 | DS01 | Application to strike the company off the register | |
25 Jan 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
11 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
11 Jan 2018 | PSC01 | Notification of Jeremy James Cobb as a person with significant control on 6 April 2016 | |
11 Jan 2018 | AP04 | Appointment of Fractional Secretaries Limited as a secretary on 31 December 2017 | |
11 Jan 2018 | TM01 | Termination of appointment of Lucy Ann Whitfield as a director on 31 December 2017 | |
11 Jan 2018 | TM01 | Termination of appointment of Julia Rachel Day as a director on 31 December 2017 | |
11 Jan 2018 | PSC09 | Withdrawal of a person with significant control statement on 11 January 2018 | |
11 Jan 2018 | TM02 | Termination of appointment of Smd Secretaries Ltd as a secretary on 31 December 2017 | |
01 Feb 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
13 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
13 Jan 2017 | AP01 | Appointment of Miss Julia Rachel Day as a director on 31 December 2016 | |
13 Jan 2017 | AP01 | Appointment of Miss Lucy Ann Whitfield as a director on 31 December 2016 | |
03 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Jan 2016 | AR01 | Annual return made up to 31 December 2015 no member list | |
07 Jan 2016 | AD01 | Registered office address changed from PO Box 5 Willow House Oldfield Road Heswall Wirral CH60 0FW to PO Box 5 Willow House Oldfield Road Heswall CH60 0FW on 7 January 2016 | |
30 Oct 2015 | CERTNM |
Company name changed oakhill park residents company LIMITED\certificate issued on 30/10/15
|
|
29 Oct 2015 | AA01 | Current accounting period shortened from 30 September 2016 to 31 December 2015 | |
29 Oct 2015 | AR01 | Annual return made up to 17 September 2015 no member list | |
12 Dec 2014 | AD01 | Registered office address changed from 46 Jamaica Street Liverpool Merseyside L1 0AF United Kingdom to Po Box 5 Willow House Oldfield Road Heswall Wirral CH60 0FW on 12 December 2014 | |
17 Sep 2014 | NEWINC |
Incorporation
|