- Company Overview for PEARLDOLL LTD (11603823)
- Filing history for PEARLDOLL LTD (11603823)
- People for PEARLDOLL LTD (11603823)
- More for PEARLDOLL LTD (11603823)
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
Statement of capital on 2018-10-04
|