Advanced company searchLink opens in new window

PEARSON ENERGY LTD

Company number 11337024

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)
26 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Jan 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
30 Oct 2022 AA Accounts for a dormant company made up to 30 April 2021
14 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
08 Jul 2021 AA Accounts for a dormant company made up to 30 April 2020
08 Jul 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
12 May 2020 PSC01 Notification of Philippe Steinemann as a person with significant control on 21 January 2019
12 May 2020 CS01 Confirmation statement made on 29 April 2020 with updates
31 Jan 2020 PSC07 Cessation of Marcela Prince as a person with significant control on 18 September 2019
31 Jan 2020 PSC07 Cessation of Antonio Prince as a person with significant control on 18 September 2019
31 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
21 Jan 2020 RP05 Registered office address changed to PO Box 4385, 11337024: Companies House Default Address, Cardiff, CF14 8LH on 21 January 2020
02 Oct 2019 SH19 Statement of capital on 2 October 2019
  • GBP 100,000
02 Oct 2019 CAP-SS Solvency Statement dated 18/09/19
02 Oct 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Jul 2019 CS01 Confirmation statement made on 29 April 2019 with updates
01 Feb 2019 AP04 Appointment of Executive Intelligence Media Ltd as a secretary on 1 February 2019
21 Jan 2019 SH01 Statement of capital following an allotment of shares on 18 January 2019
  • GBP 15,100,000
16 Jan 2019 AP01 Appointment of Mr. Philippe Steinemann as a director on 16 January 2019
16 Jan 2019 TM02 Termination of appointment of Krishna Vathyam as a secretary on 16 January 2019