- Company Overview for PEMBROKE COLLEGE LIMITED (08173706)
- Filing history for PEMBROKE COLLEGE LIMITED (08173706)
- People for PEMBROKE COLLEGE LIMITED (08173706)
- Registers for PEMBROKE COLLEGE LIMITED (08173706)
- More for PEMBROKE COLLEGE LIMITED (08173706)
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
|
|
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
|
|
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
|
|
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 |