XN PEARCE LTD
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Final Gazette dissolved via compulsory strike-off |
17/06/2517 June 2025 | Final Gazette dissolved via compulsory strike-off |
28/03/2528 March 2025 | Registered office address changed from Suite 3D, Epos House - Heage Road Ind. Estate Heage Road Ripley/Derbyshire DE5 3GH United Kingdom to Office 221 Paddington House New Road Kidderminster DY10 1AL on 2025-03-28 |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
08/10/248 October 2024 | Micro company accounts made up to 2024-04-05 |
12/07/2412 July 2024 | Registered office address changed from Suite 104 Junction House Junction Eco Park Rake Lane Swinton M27 8LU United Kingdom to Suite 3D, Epos House - Heage Road Ind. Estate Heage Road Ripley/Derbyshire DE5 3GH on 2024-07-12 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
21/11/2321 November 2023 | Confirmation statement made on 2023-11-11 with no updates |
06/11/236 November 2023 | Micro company accounts made up to 2023-04-05 |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
01/02/231 February 2023 | Compulsory strike-off action has been discontinued |
01/02/231 February 2023 | Compulsory strike-off action has been discontinued |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
27/01/2327 January 2023 | Confirmation statement made on 2022-11-11 with updates |
27/09/2227 September 2022 | Micro company accounts made up to 2022-04-05 |
15/05/2215 May 2022 | Previous accounting period shortened from 2022-11-30 to 2022-04-05 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
20/01/2220 January 2022 | Cessation of Johannah George as a person with significant control on 2022-01-05 |
18/01/2218 January 2022 | Appointment of Mrs Maribel Tomaneng as a director on 2022-01-05 |
18/01/2218 January 2022 | Notification of Maribel Tomaneng as a person with significant control on 2022-01-05 |
18/01/2218 January 2022 | Termination of appointment of Johannah George as a director on 2022-01-05 |
13/01/2213 January 2022 | Registered office address changed from 8 Bathgate Close Wallsend NE28 9SU United Kingdom to Suite 104 Junction House Junction Eco Park Rake Lane Swinton M27 8LU on 2022-01-13 |
12/11/2112 November 2021 | Incorporation |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company