PEAR TREE DRIVE LIMITED
Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Final Gazette dissolved following liquidation |
05/06/255 June 2025 | Final Gazette dissolved following liquidation |
05/03/255 March 2025 | Notice of move from Administration to Dissolution |
04/10/244 October 2024 | Administrator's progress report |
11/04/2411 April 2024 | Administrator's progress report |
07/03/247 March 2024 | Notice of extension of period of Administration |
10/10/2310 October 2023 | Administrator's progress report |
19/09/2319 September 2023 | Statement of affairs with form AM02SOA |
22/06/2322 June 2023 | Total exemption full accounts made up to 2022-09-30 |
22/05/2322 May 2023 | Notice of deemed approval of proposals |
09/05/239 May 2023 | Statement of administrator's proposal |
13/03/2313 March 2023 | Appointment of an administrator |
13/03/2313 March 2023 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 6th Floor 2 London Wall Place London EC2Y 5AU on 2023-03-13 |
11/01/2311 January 2023 | Compulsory strike-off action has been discontinued |
11/01/2311 January 2023 | Compulsory strike-off action has been discontinued |
10/01/2310 January 2023 | Total exemption full accounts made up to 2021-09-30 |
10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
20/10/2220 October 2022 | Termination of appointment of Iskandar Karam as a director on 2022-10-17 |
20/10/2220 October 2022 | Confirmation statement made on 2022-10-20 with updates |
20/10/2220 October 2022 | Notification of Guy Savage as a person with significant control on 2022-10-17 |
20/10/2220 October 2022 | Cessation of Iskandar Karam as a person with significant control on 2022-10-17 |
18/10/2218 October 2022 | Confirmation statement made on 2022-09-23 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
28/04/2228 April 2022 | Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to 332 Ladbroke Grove London W10 5AD on 2022-04-28 |
01/12/211 December 2021 | Confirmation statement made on 2021-09-23 with no updates |
12/10/2112 October 2021 | Appointment of Skyborg Ltd as a director on 2021-10-08 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
27/11/2027 November 2020 | 30/09/19 TOTAL EXEMPTION FULL |
18/11/2018 November 2020 | DISS40 (DISS40(SOAD)) |
17/11/2017 November 2020 | FIRST GAZETTE |
12/11/2012 November 2020 | CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
25/09/1925 September 2019 | CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES |
12/07/1912 July 2019 | PSC'S CHANGE OF PARTICULARS / MR ISKANDAR KARAM / 18/06/2019 |
11/07/1911 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ISKANDAR KARAM / 18/06/2019 |
19/06/1919 June 2019 | REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA ENGLAND |
26/02/1926 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 115854130002 |
25/02/1925 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 115854130001 |
09/10/189 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISKANDAR KARAM |
09/10/189 October 2018 | CESSATION OF CONTINENT PCC LIMITED AS A PSC |
24/09/1824 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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