PEARLVINE LIMITED
Company Documents
Date | Description |
---|---|
23/05/2323 May 2023 | Final Gazette dissolved via voluntary strike-off |
23/05/2323 May 2023 | Final Gazette dissolved via voluntary strike-off |
04/04/234 April 2023 | Confirmation statement made on 2023-03-14 with no updates |
07/03/237 March 2023 | First Gazette notice for voluntary strike-off |
07/03/237 March 2023 | First Gazette notice for voluntary strike-off |
22/02/2322 February 2023 | Previous accounting period extended from 2022-07-28 to 2022-12-31 |
22/02/2322 February 2023 | Application to strike the company off the register |
22/02/2322 February 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
26/10/2226 October 2022 | Compulsory strike-off action has been discontinued |
26/10/2226 October 2022 | Compulsory strike-off action has been discontinued |
25/10/2225 October 2022 | Total exemption full accounts made up to 2021-07-28 |
20/10/2220 October 2022 | Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU England to Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 2022-10-20 |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
28/07/2128 July 2021 | Annual accounts for year ending 28 Jul 2021 |
25/07/2125 July 2021 | Total exemption full accounts made up to 2020-07-28 |
28/07/2028 July 2020 | Annual accounts for year ending 28 Jul 2020 |
14/07/2014 July 2020 | 30/07/19 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | PREVSHO FROM 30/07/2019 TO 29/07/2019 |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
30/07/1930 July 2019 | Annual accounts for year ending 30 Jul 2019 |
29/04/1929 April 2019 | 30/07/18 TOTAL EXEMPTION FULL |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
31/07/1831 July 2018 | 30/07/17 TOTAL EXEMPTION FULL |
30/07/1830 July 2018 | Annual accounts for year ending 30 Jul 2018 |
30/04/1830 April 2018 | PREVSHO FROM 31/07/2017 TO 30/07/2017 |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES |
30/07/1730 July 2017 | Annual accounts for year ending 30 Jul 2017 |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
14/03/1714 March 2017 | REGISTERED OFFICE CHANGED ON 14/03/2017 FROM 19 LEYDEN STREET LONDON E1 7LE ENGLAND |
14/03/1714 March 2017 | DIRECTOR APPOINTED HOWARD WHIDDETT |
14/03/1714 March 2017 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN PURDON |
14/03/1714 March 2017 | APPOINTMENT TERMINATED, SECRETARY CHALFEN SECRETARIES LIMITED |
09/08/169 August 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
09/05/169 May 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
03/11/153 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GARDNER PURDON / 02/11/2015 |
03/11/153 November 2015 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHALFEN SECRETARIES LIMITED / 02/10/2015 |
07/10/157 October 2015 | REGISTERED OFFICE CHANGED ON 07/10/2015 FROM GLOBAL HOUSE 5A SANDY'S ROW LONDON E1 7HW ENGLAND |
09/07/159 July 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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