Advanced company searchLink opens in new window

PEARLSTYLE LIMITED

Company number 05890097

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)
19 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
19 Nov 2020 LIQ13 Return of final meeting in a members' voluntary winding up
07 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 9 December 2019
11 Jun 2019 TM01 Termination of appointment of Jonathan Simon David Anthony Rust as a director on 7 June 2019
30 Jan 2019 600 Appointment of a voluntary liquidator
17 Jan 2019 AD01 Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to Gable House 239 Regents Park Road London N3 3LF on 17 January 2019
08 Jan 2019 LIQ01 Declaration of solvency
08 Jan 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-10
11 Dec 2018 AA Unaudited abridged accounts made up to 5 November 2018
29 Nov 2018 AA Unaudited abridged accounts made up to 30 April 2018
27 Nov 2018 AP01 Appointment of Mr Jonathan Simon David Anthony Rust as a director on 1 November 2018
06 Nov 2018 AA01 Previous accounting period shortened from 30 April 2019 to 5 November 2018
30 Jul 2018 CS01 Confirmation statement made on 28 July 2018 with no updates
31 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
31 Jul 2017 CS01 Confirmation statement made on 28 July 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
01 Aug 2016 CS01 Confirmation statement made on 28 July 2016 with updates
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
29 Jul 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1.4221
14 Jan 2015 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1.4221
09 Dec 2014 AD01 Registered office address changed from Gable House 239 Regents Park Road London N3 3LF England to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 9 December 2014
03 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
21 Oct 2014 MR04 Satisfaction of charge 5 in full
21 Oct 2014 MR04 Satisfaction of charge 4 in full
21 Oct 2014 MR04 Satisfaction of charge 3 in full