Advanced company searchLink opens in new window

PEARL ITALIAN GLOSSOP LTD

Company number 13327584

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)
24 May 2024 AD01 Registered office address changed from Unit 6, Howard Town Retail Park Victoria Street Glossop SK13 8HS England to C/O Clarke Bell Limited 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 24 May 2024
24 May 2024 LIQ02 Statement of affairs
24 May 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-05-14
15 May 2024 600 Appointment of a voluntary liquidator
30 Dec 2023 AA01 Previous accounting period extended from 31 March 2023 to 30 September 2023
09 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with updates
09 Jun 2023 PSC07 Cessation of Anil Kurnaz as a person with significant control on 8 June 2023
30 May 2023 TM01 Termination of appointment of Anil Kurnaz as a director on 18 May 2023
26 Jan 2023 CS01 Confirmation statement made on 26 January 2023 with updates
25 Jan 2023 PSC01 Notification of Sattar Scandari as a person with significant control on 23 January 2023
25 Jan 2023 PSC01 Notification of John Andrew Ardern as a person with significant control on 23 January 2023
25 Jan 2023 PSC01 Notification of Anil Kurnaz as a person with significant control on 23 January 2023
25 Jan 2023 AP01 Appointment of Mr Anil Kurnaz as a director on 23 January 2023
25 Jan 2023 PSC09 Withdrawal of a person with significant control statement on 25 January 2023
21 Nov 2022 AA Micro company accounts made up to 31 March 2022
21 Nov 2022 AA01 Previous accounting period shortened from 30 November 2022 to 31 March 2022
18 Nov 2022 AA Accounts for a dormant company made up to 30 November 2021
18 Nov 2022 AA01 Previous accounting period shortened from 30 April 2022 to 30 November 2021
29 Apr 2022 CS01 Confirmation statement made on 29 April 2022 with updates
29 Apr 2022 TM01 Termination of appointment of Anil Kurnaz as a director on 16 April 2022
21 Apr 2022 CH01 Director's details changed for Mr Sattar Scandari on 21 April 2022
22 Dec 2021 CS01 Confirmation statement made on 22 December 2021 with updates
22 Dec 2021 TM01 Termination of appointment of Murat Cankurt Dincer as a director on 6 December 2021
20 Dec 2021 AD01 Registered office address changed from 92 Wellington Road South Stockport SK1 3UH England to Unit 6, Howard Town Retail Park Victoria Street Glossop SK13 8HS on 20 December 2021
10 Jun 2021 CH01 Director's details changed for Mr Sattar Scandari on 3 June 2021