Advanced company searchLink opens in new window

PEARLSHARE LIMITED

Company number 08848487

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2020 DS01 Application to strike the company off the register
11 Dec 2020 AD01 Registered office address changed from 8 8 Wellington Road Hastings TN34 3RN England to 8 Wellington Road Hastings TN34 3RN on 11 December 2020
11 Dec 2020 AD01 Registered office address changed from 24 Hills Road Cambridge CB2 1JP to 8 8 Wellington Road Hastings TN34 3RN on 11 December 2020
18 Nov 2020 AA Total exemption full accounts made up to 30 June 2020
14 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with updates
14 Jul 2020 SH01 Statement of capital following an allotment of shares on 5 April 2020
  • GBP 277.11012
24 Jun 2020 AA01 Current accounting period extended from 31 December 2019 to 30 June 2020
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
01 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with updates
20 Aug 2018 CS01 Confirmation statement made on 30 June 2018 with updates
02 Aug 2018 CH01 Director's details changed for William James Justin O’Day on 13 July 2018
02 Aug 2018 CH01 Director's details changed for Oliver Wincel Brooks on 13 July 2018
23 Jul 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
11 May 2018 TM01 Termination of appointment of Peter Thomas Gutman as a director on 10 May 2018
03 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
23 Feb 2018 PSC07 Cessation of William James O'day as a person with significant control on 1 April 2017
23 Feb 2018 PSC04 Change of details for William James O'day as a person with significant control on 14 March 2017
10 Sep 2017 TM01 Termination of appointment of Michael John Wilshire as a director on 9 September 2017
13 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with updates
26 Apr 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Apr 2017 SH01 Statement of capital following an allotment of shares on 6 April 2017
  • GBP 245.14475
28 Feb 2017 AA Total exemption full accounts made up to 31 December 2016
14 Feb 2017 SH01 Statement of capital following an allotment of shares on 30 January 2017
  • GBP 224.90762