PEARL SERVICED ACCOMMODATIONS LTD

33 Chestnut Avenue, Leicester, LE5 1FE, United Kingdom
StatusDISSOLVED
Company No.10865891
CategoryPrivate Limited Company
Incorporated14 Jul 2017
Age6 years, 11 months
JurisdictionEngland Wales
Dissolution18 Feb 2020
Years4 years, 3 months, 25 days

SUMMARY

PEARL SERVICED ACCOMMODATIONS LTD is an dissolved private limited company with number 10865891. It was incorporated 6 years, 11 months ago, on 14 July 2017 and it was dissolved 4 years, 3 months, 25 days ago, on 18 February 2020. The company address is 33 Chestnut Avenue, Leicester, LE5 1FE, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 18 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2019

Action Date: 13 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-13

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 19 Aug 2019

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 25 Jun 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Jun 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2019

Action Date: 09 May 2019

Category: Address

Type: AD01

Old address: C/O Optimise Accountants Limited Unit 3 Jubilee House, 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE United Kingdom

Change date: 2019-05-09

New address: 33 Chestnut Avenue Leicester LE5 1FE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2019

Action Date: 08 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-08

Officer name: Miss Tayiba Hanif

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2019

Action Date: 08 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-08

Psc name: Ms Gulnaz Hanif

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2019

Action Date: 08 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-08

Officer name: Mr Mohammed Tanzeel Hanif

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2019

Action Date: 08 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Gulnaz Hanif

Change date: 2019-02-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2019

Action Date: 08 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-08

Old address: 9 De Montfort Street Leicester LE1 7GE England

New address: C/O Optimise Accountants Limited Unit 3 Jubilee House, 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE

Documents

View document PDF

Resolution

Date: 18 Jul 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jul 2018

Action Date: 03 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-03

Psc name: Tayiba Hanif

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jul 2018

Action Date: 03 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mohammed Tanzeel Hanif

Cessation date: 2018-07-03

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jul 2018

Action Date: 03 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-07-03

Psc name: Gulnaz Hanif

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2018

Action Date: 13 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-13

Documents

View document PDF

Capital allotment shares

Date: 06 Jul 2018

Action Date: 03 Jul 2018

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2018-07-03

Documents

View document PDF

Certificate change of name company

Date: 04 Jul 2018

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pearl service accommodation LTD\certificate issued on 04/07/18

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2018

Action Date: 03 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-03

Officer name: Ms Gulnaz Hanif

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-26

New address: 9 De Montfort Street Leicester LE1 7GE

Old address: 33 Chestnut Avenue Leicester LE5 1FE United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2018

Action Date: 18 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tanzeel Hanif

Change date: 2018-06-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Jun 2018

Action Date: 18 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Tanzeel Hanif

Change date: 2018-06-18

Documents

View document PDF

Incorporation company

Date: 14 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B-LANDS CONSULTING LTD

CENTRAL CHAMBERS,RUGBY,CV21 2SG

Number:11842311
Status:ACTIVE
Category:Private Limited Company

KGS LIMITED

RESEARCH HOUSE,HORNSEA,HU18 1UR

Number:03816388
Status:ACTIVE
Category:Private Limited Company

LINDEN TREE NURSERY SCHOOLS LIMITED

155D NORTHCOTE ROAD,LONDON,SW11 6QB

Number:05157466
Status:ACTIVE
Category:Private Limited Company

MARTYN SMITH CREATIVE LTD

27 CAIRO AVENUE,PEACEHAVEN,BN10 7PU

Number:09567776
Status:ACTIVE
Category:Private Limited Company

SCOTSPRAY LTD

6 WHITE YETTS BRAE,BALFRON,G63 0QA

Number:SC522142
Status:ACTIVE
Category:Private Limited Company

THREESIXTY PARTNERSHIPS LIMITED

2ND FLOOR THE ROYALS, ALTRINCHAM ROAD,MANCHESTER,M22 4BJ

Number:08813325
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