Advanced company searchLink opens in new window

PEARL FINE ARTS LIMITED

Company number 05471352

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)
01 May 2017 GAZ2 Final Gazette dissolved following liquidation
01 Feb 2017 4.71 Return of final meeting in a members' voluntary winding up
06 Sep 2016 SH01 Statement of capital following an allotment of shares on 22 June 2016
  • GBP 122,663
25 Jul 2016 AD01 Registered office address changed from 4th Floor 1 Curzon Street London W1J 5FB to PO Box 698 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR on 25 July 2016
18 Jul 2016 600 Appointment of a voluntary liquidator
18 Jul 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-11
18 Jul 2016 4.70 Declaration of solvency
15 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
12 Nov 2015 AA Accounts for a small company made up to 30 June 2015
11 Jun 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
23 Dec 2014 AA Accounts for a small company made up to 30 June 2014
04 Jun 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
14 Jan 2014 AA Accounts for a small company made up to 30 June 2013
17 Jun 2013 AR01 Annual return made up to 3 June 2013 with full list of shareholders
07 Mar 2013 AA Accounts for a small company made up to 30 June 2012
27 Jun 2012 AR01 Annual return made up to 3 June 2012 with full list of shareholders
12 Mar 2012 AD01 Registered office address changed from 2Nd Floor 159 New Bond Street London W1S 2UD on 12 March 2012
28 Feb 2012 AA Accounts for a small company made up to 30 June 2011
27 Jul 2011 AR01 Annual return made up to 3 June 2011 with full list of shareholders
03 May 2011 TM02 Termination of appointment of Rathbone Secretaries Limited as a secretary
02 Mar 2011 AA Accounts for a small company made up to 30 June 2010
10 Feb 2011 TM01 Termination of appointment of Marie-France Nava as a director
29 Jun 2010 AR01 Annual return made up to 3 June 2010 with full list of shareholders
29 Jun 2010 CH01 Director's details changed for Odilo Javier Otero on 3 June 2010
29 Jun 2010 CH01 Director's details changed for Ariane Slinger on 3 June 2010