- Company Overview for PEARLSHARE LIMITED (08848487)
- Filing history for PEARLSHARE LIMITED (08848487)
- People for PEARLSHARE LIMITED (08848487)
- More for PEARLSHARE LIMITED (08848487)
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
|
|
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
|
|
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
|
|
11 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 6 April 2017
|
|
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
|