COLEMAN DOUGLAS PEARLS TRADING LTD
Status | DISSOLVED |
Company No. | 06259769 |
Category | Private Limited Company |
Incorporated | 25 May 2007 |
Age | 17 years, 21 days |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 years, 8 months, 2 days |
SUMMARY
COLEMAN DOUGLAS PEARLS TRADING LTD is an dissolved private limited company with number 06259769. It was incorporated 17 years, 21 days ago, on 25 May 2007 and it was dissolved 3 years, 8 months, 2 days ago, on 13 October 2020. The company address is 19-20 Bourne Court Southend Road, Woodford Green, IG8 8HD, Essex, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 13 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 11 Jan 2020
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 03 Dec 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 28 May 2019
Action Date: 25 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-25
Documents
Accounts with accounts type unaudited abridged
Date: 12 Mar 2019
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Capital allotment shares
Date: 04 Jul 2018
Action Date: 26 Jun 2018
Category: Capital
Type: SH01
Date: 2018-06-26
Capital : 27,636.00 GBP
Documents
Confirmation statement with updates
Date: 25 May 2018
Action Date: 25 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-25
Documents
Accounts with accounts type unaudited abridged
Date: 14 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 25 May 2017
Action Date: 25 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-25
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Termination secretary company with name termination date
Date: 15 Nov 2016
Action Date: 14 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-11-14
Officer name: Dfm Ltd
Documents
Change person director company with change date
Date: 27 May 2016
Action Date: 15 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christianne Douglas
Change date: 2016-02-15
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2016
Action Date: 25 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-25
Documents
Change registered office address company with date old address new address
Date: 26 May 2016
Action Date: 26 May 2016
Category: Address
Type: AD01
Old address: 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD
New address: 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD
Change date: 2016-05-26
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2015
Action Date: 25 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-25
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2014
Action Date: 25 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-25
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2013
Action Date: 25 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-25
Documents
Change person director company with change date
Date: 31 May 2013
Action Date: 18 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christianne Douglas
Change date: 2013-03-18
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2012
Action Date: 25 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-25
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change person director company with change date
Date: 27 Sep 2011
Action Date: 26 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christianne Douglas
Change date: 2011-09-26
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2011
Action Date: 25 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-25
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2010
Action Date: 25 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-25
Documents
Change registered office address company with date old address
Date: 11 Feb 2010
Action Date: 11 Feb 2010
Category: Address
Type: AD01
Old address: 42 Beauchamp Place Knightsbridge London SW3 1NX
Change date: 2010-02-11
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Change registered office address company with date old address
Date: 10 Dec 2009
Action Date: 10 Dec 2009
Category: Address
Type: AD01
Change date: 2009-12-10
Old address: 4Th Floor 100 Fenchurch Street London EC3M 5JD
Documents
Legacy
Date: 02 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/09; full list of members
Documents
Legacy
Date: 02 Jun 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / dfm LTD / 01/10/2008
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 25 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 25/11/2008 from 8 pepper street london E14 9RP
Documents
Legacy
Date: 15 Oct 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/2008 to 30/06/2008
Documents
Legacy
Date: 26 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/08; full list of members
Documents
Some Companies
21 FORBES PLACE,PAISLEY,PA1 1UT
Number: | SC433561 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 LAKELAND BUSINESS PARK,COCKERMOUTH,CA13 0QT
Number: | 04385917 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O STERLINGS LTD, LAWFORD HOUSE,LONDON,N3 1QA
Number: | 01343502 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 SAUNDERS MEWS,SOUTHSEA,PO4 9XZ
Number: | 09945452 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORDEN CONSTRUCTION SERVICES LTD
732 EDENFIELD ROAD,ROCHDALE,OL12 7PP
Number: | 11796071 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11895984 |
Status: | ACTIVE |
Category: | Private Limited Company |