Advanced company searchLink opens in new window

PEMBROKE COLLEGE LIMITED

Company number 08173706

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Apr 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Sep 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2017 AD01 Registered office address changed from 25 st. Pauls Road London N17 0nd England to Communication House St. Johns Street Suite 119 Colchester Essex CO2 7NN on 21 July 2017
19 May 2017 AD03 Register(s) moved to registered inspection location 11 Attwood Close Highwoods Colchester Essex CO4 9FE
18 May 2017 AD02 Register inspection address has been changed to 11 Attwood Close Highwoods Colchester Essex CO4 9FE
18 May 2017 TM01 Termination of appointment of Radcliffe Adalbert Gardiner as a director on 10 November 2016
18 May 2017 AP01 Appointment of Mr Ashokbhai Patel as a director on 1 November 2016
21 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-09-16
  • GBP 100
30 Jun 2016 AA Total exemption small company accounts made up to 31 August 2015
22 Jun 2016 AD01 Registered office address changed from Ceme Marsh Way Rainham Essex RM13 8EU to 25 st. Pauls Road London N17 0nd on 22 June 2016
03 Oct 2015 TM01 Termination of appointment of Mian Aamir Razzaq as a director on 11 September 2015
20 Jul 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
20 Jul 2015 AP01 Appointment of Mr Radcliffe Adalbert Gardiner as a director on 25 June 2015
29 Jun 2015 TM01 Termination of appointment of Jawad Mukhtar as a director on 5 June 2015
29 Jun 2015 AD01 Registered office address changed from 6 Chase Road London NW10 6HZ England to Ceme Marsh Way Rainham Essex RM13 8EU on 29 June 2015
22 Mar 2015 AA Total exemption small company accounts made up to 31 August 2014
19 Mar 2015 AP01 Appointment of Mr Mian Aamir Razzaq as a director on 12 March 2015
18 Mar 2015 AD01 Registered office address changed from Premier House 1 Canning Road Harrow HA3 7TS to 6 Chase Road London NW10 6HZ on 18 March 2015
07 Nov 2014 AA Total exemption small company accounts made up to 31 August 2013
05 Nov 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
05 Nov 2014 AD01 Registered office address changed from 51 Crundale Avenue London NW9 9PJ to Premier House 1 Canning Road Harrow HA3 7TS on 5 November 2014
01 Nov 2014 DISS40 Compulsory strike-off action has been discontinued