PEARLMEAD LIMITED

The Barge, Hawk Hill The Barge, Hawk Hill, Essex
StatusDISSOLVED
Company No.09115331
CategoryPrivate Limited Company
Incorporated03 Jul 2014
Age9 years, 10 months, 11 days
JurisdictionEngland Wales
Dissolution17 Sep 2019
Years4 years, 7 months, 27 days

SUMMARY

PEARLMEAD LIMITED is an dissolved private limited company with number 09115331. It was incorporated 9 years, 10 months, 11 days ago, on 03 July 2014 and it was dissolved 4 years, 7 months, 27 days ago, on 17 September 2019. The company address is The Barge, Hawk Hill The Barge, Hawk Hill, Essex.



Company Fillings

Gazette dissolved voluntary

Date: 17 Sep 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Jun 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2018

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2018

Action Date: 17 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-17

Officer name: Tracey Jane Drake

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2018

Action Date: 17 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-17

Officer name: Mr David John Ripo

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: David John Ripo

Documents

View document PDF

Notification of a person with significant control

Date: 20 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: David John Ripo

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2017

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 12 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2016

Action Date: 12 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2016

Action Date: 08 Jan 2016

Category: Address

Type: AD01

New address: The Barge, Hawk Hill Battlesbridge Essex

Change date: 2016-01-08

Old address: Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2015

Action Date: 11 Feb 2015

Category: Address

Type: AD01

Old address: 2 High Street Billericay Essex CM12 9BG

Change date: 2015-02-11

New address: Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2014

Action Date: 12 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2014

Action Date: 28 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tracey Jane Drake

Appointment date: 2014-11-28

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Nov 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2014

Action Date: 28 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-28

Officer name: Jonathan Gardner Purdon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2014

Action Date: 28 Nov 2014

Category: Address

Type: AD01

New address: 2 High Street Billericay Essex CM12 9BG

Change date: 2014-11-28

Old address: Global House 5a Sandy's Row London E1 7HW England

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Nov 2014

Action Date: 28 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Chalfen Secretaries Limited

Termination date: 2014-11-28

Documents

View document PDF

Incorporation company

Date: 03 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGRI BUSINESS ASSISTANCE LIMITED

18 ASHOPTON ROAD,CHESTERFIELD,S41 8WD

Number:08006574
Status:ACTIVE
Category:Private Limited Company

BONVELLI LTD

278 LANGHAM ROAD,LONDON,N15 3NP

Number:11892535
Status:ACTIVE
Category:Private Limited Company

BRUNSWICK INFRASTRUCTURE SERVICES LIMITED

COSTAIN HOUSE,MAIDENHEAD,SL6 4UB

Number:05934479
Status:ACTIVE
Category:Private Limited Company

CRAWLINGER LTD

FLEXSPACE BC SPRINGKERSE IND. ESTATE,STIRLING,FK7 7SP

Number:SC568724
Status:ACTIVE
Category:Private Limited Company

HOLDING ENGINEERING SOLUTIONS LTD

STEWART HOUSE,BOLTON,BL2 2HR

Number:10134228
Status:ACTIVE
Category:Private Limited Company

MKM INTERNATIONAL LTD

SUITE 72 CARIOCCA BUSINESS PARK CARIOCCA BUSINESS PARK, 2 SAWLEY ROAD,MANCHESTER,M40 8BB

Number:08909889
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source