Advanced company searchLink opens in new window

PEARLDOLL LTD

Company number 11603823

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(A) Final Gazette dissolved via voluntary strike-off
21 May 2021 SOAS(A) Voluntary strike-off action has been suspended
27 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
15 Apr 2021 DS01 Application to strike the company off the register
04 Feb 2021 AA01 Previous accounting period extended from 31 October 2020 to 31 January 2021
14 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
14 Oct 2020 CH01 Director's details changed for Mr Warren Edwards on 14 October 2020
14 Oct 2020 PSC04 Change of details for Mr Warren Edwards as a person with significant control on 14 October 2020
14 Oct 2020 CH01 Director's details changed for Mrs Nichola Copolo-Edwards on 14 October 2020
14 Oct 2020 CH03 Secretary's details changed for Mrs Nichola Copolo-Edwards on 14 October 2020
14 Oct 2020 PSC04 Change of details for Mrs Nichola Copolo-Edwards as a person with significant control on 14 October 2020
21 Jul 2020 AD01 Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR United Kingdom to Melbury House 34 Southborough Road Bromley Kent BR1 2EB on 21 July 2020
10 Feb 2020 AA Unaudited abridged accounts made up to 31 October 2019
22 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with updates
22 Oct 2019 PSC04 Change of details for Mrs Nichola Edwards as a person with significant control on 2 October 2019
22 Oct 2019 CH03 Secretary's details changed for Mrs Nichola Edwards on 2 October 2019
05 Apr 2019 AP01 Appointment of Mrs Nichola Copolo-Edwards as a director on 4 October 2018
25 Feb 2019 PSC04 Change of details for Mr Warren Edwards as a person with significant control on 1 February 2019
25 Feb 2019 PSC04 Change of details for Mrs Nichola Edwards as a person with significant control on 1 February 2019
25 Feb 2019 CH01 Director's details changed for Mr Warren Edwards on 1 February 2019
25 Feb 2019 AD01 Registered office address changed from 1 Oakhurst Cottages Ashford Road Bethersden Ashford Kent TN26 3BD England to Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR on 25 February 2019
25 Feb 2019 CH03 Secretary's details changed for Mrs Nichola Edwards on 1 February 2019
25 Feb 2019 PSC04 Change of details for Mr Warren Edwards as a person with significant control on 1 February 2019
25 Feb 2019 PSC04 Change of details for Nichola Edwards as a person with significant control on 1 February 2019
04 Oct 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-10-04
  • GBP 100