PEARLGROVE UK LIMITED

04483764
EIGHTH FLOOR 167 FLEET STREET LONDON EC4A 2EA

Documents

Documents
Date Category Description Pages
01 Sep 2015 gazette Gazette Dissolved Voluntary 1 Buy now
19 May 2015 gazette Gazette Notice Voluntary 1 Buy now
05 May 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
12 Sep 2014 accounts Annual Accounts 2 Buy now
11 Jul 2014 annual-return Annual Return 5 Buy now
02 Dec 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
09 Sep 2013 accounts Annual Accounts 2 Buy now
09 Aug 2013 annual-return Annual Return 5 Buy now
25 Sep 2012 accounts Annual Accounts 2 Buy now
23 Aug 2012 annual-return Annual Return 5 Buy now
22 Sep 2011 accounts Annual Accounts 2 Buy now
25 Jul 2011 annual-return Annual Return 5 Buy now
22 Jul 2011 officers Change of particulars for secretary (Mr Paul Stephen Linfield) 2 Buy now
22 Jul 2011 officers Change of particulars for director (Mr Paul Stephen Linfield) 2 Buy now
24 Sep 2010 accounts Annual Accounts 3 Buy now
25 Aug 2010 annual-return Annual Return 5 Buy now
26 Oct 2009 accounts Annual Accounts 1 Buy now
12 Aug 2009 annual-return Return made up to 11/07/09; full list of members 3 Buy now
02 Nov 2008 accounts Annual Accounts 1 Buy now
05 Aug 2008 annual-return Return made up to 11/07/08; full list of members 3 Buy now
21 Apr 2008 address Registered office changed on 21/04/2008 from 2 hinde street london W1U 2AZ 1 Buy now
24 Oct 2007 accounts Annual Accounts 1 Buy now
18 Sep 2007 annual-return Return made up to 11/07/07; full list of members 7 Buy now
01 Aug 2006 annual-return Return made up to 11/07/06; full list of members 7 Buy now
13 Feb 2006 accounts Annual Accounts 1 Buy now
18 Nov 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
13 Sep 2005 accounts Annual Accounts 1 Buy now
02 Aug 2005 annual-return Return made up to 11/07/05; full list of members 7 Buy now
22 Apr 2005 address Registered office changed on 22/04/05 from: 66 new bond street london W1S 1RW 1 Buy now
21 Dec 2004 mortgage Declaration of satisfaction of mortgage/charge 3 Buy now
21 Dec 2004 mortgage Declaration of satisfaction of mortgage/charge 3 Buy now
21 Dec 2004 mortgage Declaration of satisfaction of mortgage/charge 3 Buy now
21 Dec 2004 mortgage Declaration of satisfaction of mortgage/charge 3 Buy now
21 Dec 2004 mortgage Declaration of satisfaction of mortgage/charge 3 Buy now
08 Dec 2004 mortgage Particulars of mortgage/charge 3 Buy now
08 Dec 2004 mortgage Particulars of mortgage/charge 4 Buy now
29 Jul 2004 annual-return Return made up to 11/07/04; full list of members 7 Buy now
20 Jul 2004 accounts Annual Accounts 1 Buy now
18 May 2004 accounts Accounting reference date extended from 31/07/03 to 31/12/03 1 Buy now
06 Oct 2003 annual-return Return made up to 11/07/03; full list of members 7 Buy now
05 Jul 2003 mortgage Particulars of mortgage/charge 3 Buy now
05 Jul 2003 mortgage Particulars of mortgage/charge 3 Buy now
24 Jan 2003 address Registered office changed on 24/01/03 from: 66 new bond street london W1S 1RW 1 Buy now
13 Nov 2002 mortgage Particulars of mortgage/charge 3 Buy now
13 Nov 2002 mortgage Particulars of mortgage/charge 3 Buy now
13 Nov 2002 mortgage Particulars of mortgage/charge 3 Buy now
04 Nov 2002 capital Ad 16/10/02--------- £ si 1@1=1 £ ic 1/2 2 Buy now
23 Oct 2002 address Registered office changed on 23/10/02 from: 66 new bond street london W1Y 9DF 1 Buy now
24 Sep 2002 address Registered office changed on 24/09/02 from: the glassmill 1 battersea bridge road london SW11 3BZ 1 Buy now
24 Sep 2002 officers Secretary resigned 1 Buy now
24 Sep 2002 officers Director resigned 1 Buy now
24 Sep 2002 officers New secretary appointed;new director appointed 3 Buy now
24 Sep 2002 officers New director appointed 2 Buy now
11 Jul 2002 incorporation Incorporation Company 17 Buy now