NORLAND PEARCE SINCLAIR LIMITED

05286440
14 CALRETON HOUSE BOULEVARD DRIVE LONDON UNITED KINGDOM NW9 5QF

Documents

Documents
Date Category Description Pages
08 Aug 2023 gazette Gazette Dissolved Compulsory 1 Buy now
26 Oct 2020 officers Appointment of director (Juana Josefina Yanez) 2 Buy now
26 Oct 2020 officers Termination of appointment of director (Nataliia Fox) 1 Buy now
26 Oct 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Oct 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Aug 2018 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
03 Jul 2018 gazette Gazette Notice Compulsory 1 Buy now
08 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Jun 2017 resolution Resolution 3 Buy now
07 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jun 2017 officers Termination of appointment of director (James Andrew Thain) 1 Buy now
07 Jun 2017 officers Appointment of director (Mrs Nataliia Fox) 2 Buy now
22 Aug 2016 accounts Annual Accounts 3 Buy now
21 Aug 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Jun 2016 annual-return Annual Return 3 Buy now
01 Jun 2016 officers Termination of appointment of secretary (Nominee Secretary Ltd) 1 Buy now
01 Jun 2016 capital Return of Allotment of shares 3 Buy now
01 Jun 2016 officers Termination of appointment of director (Nominee Director Ltd) 1 Buy now
01 Jun 2016 officers Termination of appointment of director (Waris Khan) 1 Buy now
01 Jun 2016 officers Appointment of director (Mr James Andrew Thain) 2 Buy now
01 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Feb 2016 annual-return Annual Return 5 Buy now
01 Dec 2015 accounts Annual Accounts 3 Buy now
23 Feb 2015 annual-return Annual Return 5 Buy now
01 Dec 2014 accounts Annual Accounts 3 Buy now
21 Feb 2014 annual-return Annual Return 5 Buy now
03 Dec 2013 accounts Annual Accounts 3 Buy now
04 Jul 2013 officers Termination of appointment of director (Edwina Coales) 1 Buy now
04 Jul 2013 officers Appointment of director (Waris Khan) 2 Buy now
21 Feb 2013 annual-return Annual Return 5 Buy now
03 Dec 2012 accounts Annual Accounts 3 Buy now
21 Feb 2012 annual-return Annual Return 5 Buy now
02 Dec 2011 accounts Annual Accounts 3 Buy now
21 Feb 2011 annual-return Annual Return 5 Buy now
03 Dec 2010 accounts Annual Accounts 3 Buy now
14 Oct 2010 officers Appointment of director (Ms Edwina Coales) 2 Buy now
25 Feb 2010 annual-return Annual Return 4 Buy now
07 Dec 2009 accounts Annual Accounts 2 Buy now
20 Mar 2009 annual-return Return made up to 21/02/09; full list of members 3 Buy now
05 Dec 2008 accounts Annual Accounts 2 Buy now
21 Feb 2008 annual-return Return made up to 21/02/08; full list of members 2 Buy now
19 Dec 2007 accounts Annual Accounts 2 Buy now
08 Feb 2007 annual-return Return made up to 08/02/07; full list of members 2 Buy now
05 Dec 2006 accounts Annual Accounts 2 Buy now
13 Jan 2006 annual-return Return made up to 13/01/06; full list of members 2 Buy now
09 Jan 2006 accounts Annual Accounts 2 Buy now
17 Nov 2004 address Registered office changed on 17/11/04 from: suite b, 29 harley street london W1G 9QR 1 Buy now
15 Nov 2004 incorporation Incorporation Company 8 Buy now