PEARLMEAD LIMITED: Filings

  • Overview

    Company NamePEARLMEAD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09115331
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for PEARLMEAD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Micro company accounts made up to Mar 31, 2018

    3 pagesAA

    Confirmation statement made on Dec 12, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Tracey Jane Drake as a director on Jan 17, 2018

    1 pagesTM01

    Appointment of Mr David John Ripo as a director on Jan 17, 2018

    2 pagesAP01

    Notification of David John Ripo as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Notification of David John Ripo as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Confirmation statement made on Dec 12, 2017 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    3 pagesAA

    Confirmation statement made on Dec 12, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    5 pagesAA

    Annual return made up to Dec 12, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2016

    Statement of capital on Jan 08, 2016

    • Capital: GBP 1
    SH01

    Registered office address changed from Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA England to The Barge, Hawk Hill Battlesbridge Essex on Jan 08, 2016

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2015

    5 pagesAA

    Registered office address changed from 2 High Street Billericay Essex CM12 9BG to Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA on Feb 11, 2015

    1 pagesAD01

    Annual return made up to Dec 12, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 12, 2014

    Statement of capital on Dec 12, 2014

    • Capital: GBP 1
    SH01

    Appointment of Tracey Jane Drake as a director on Nov 28, 2014

    2 pagesAP01

    Current accounting period shortened from Jul 31, 2015 to Mar 31, 2015

    1 pagesAA01

    Termination of appointment of Jonathan Gardner Purdon as a director on Nov 28, 2014

    1 pagesTM01

    Registered office address changed from Global House 5a Sandy's Row London E1 7HW England to 2 High Street Billericay Essex CM12 9BG on Nov 28, 2014

    1 pagesAD01

    Termination of appointment of Chalfen Secretaries Limited as a secretary on Nov 28, 2014

    1 pagesTM02

    Incorporation

    11 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 03, 2014

    Statement of capital on Jul 03, 2014

    • Capital: GBP 1
    SH01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0