- Company Overview for PEMBROKE CAPITAL INVESTMENTS LIMITED (07200654)
- Filing history for PEMBROKE CAPITAL INVESTMENTS LIMITED (07200654)
- People for PEMBROKE CAPITAL INVESTMENTS LIMITED (07200654)
- Insolvency for PEMBROKE CAPITAL INVESTMENTS LIMITED (07200654)
- More for PEMBROKE CAPITAL INVESTMENTS LIMITED (07200654)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Apr 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Jan 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
27 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 31 October 2023 | |
30 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 31 October 2022 | |
09 Nov 2021 | AD01 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to Pearl Assurance House 319 Ballards Lane Finchley London N12 8LY on 9 November 2021 | |
09 Nov 2021 | LIQ01 | Declaration of solvency | |
09 Nov 2021 | 600 | Appointment of a voluntary liquidator | |
09 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2021 | CS01 | Confirmation statement made on 31 July 2021 with updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Mar 2021 | TM01 | Termination of appointment of Katrina Kostic Samen as a director on 26 February 2021 | |
31 Jul 2020 | CS01 | Confirmation statement made on 31 July 2020 with updates | |
23 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
31 Jul 2019 | CS01 | Confirmation statement made on 31 July 2019 with updates | |
29 May 2019 | AP01 | Appointment of Mrs Katrina Kostic Samen as a director on 29 May 2019 | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
31 Jul 2018 | CS01 | Confirmation statement made on 31 July 2018 with updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 Jul 2017 | CS01 | Confirmation statement made on 31 July 2017 with updates | |
27 Oct 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
09 Aug 2016 | AD01 | Registered office address changed from C/O C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 9 August 2016 | |
09 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
08 Jul 2016 | AUD | Auditor's resignation | |
08 Jan 2016 | AA | Group of companies' accounts made up to 31 March 2015 | |
04 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
|