- Company Overview for PEMBROKE PARTNERS LIMITED (08245111)
- Filing history for PEMBROKE PARTNERS LIMITED (08245111)
- People for PEMBROKE PARTNERS LIMITED (08245111)
- Charges for PEMBROKE PARTNERS LIMITED (08245111)
- More for PEMBROKE PARTNERS LIMITED (08245111)
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) |
---|---|---|---|
26 Mar 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Dec 2018 | DS01 | Application to strike the company off the register | |
02 Dec 2018 | CS01 | Confirmation statement made on 9 October 2018 with no updates | |
05 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
25 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Nov 2017 | CS01 | Confirmation statement made on 9 October 2017 with no updates | |
02 Apr 2017 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to 9 Wordsworth Close, Brackley Wordsworth Close Brackley NN13 5GF on 2 April 2017 | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Nov 2016 | CS01 | Confirmation statement made on 9 October 2016 with updates | |
10 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Nov 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
21 Nov 2014 | AR01 |
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
08 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Jul 2014 | AA01 | Previous accounting period extended from 31 October 2013 to 31 March 2014 | |
21 Nov 2013 | AR01 |
Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
11 Oct 2013 | TM01 | Termination of appointment of Mark Hardy as a director | |
11 Oct 2013 | AD01 | Registered office address changed from Penny House Pound Green Thurlow CB9 7HY England on 11 October 2013 | |
08 Oct 2013 | MR04 | Satisfaction of charge 1 in full | |
25 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
22 Jan 2013 | AP01 | Appointment of Geoffrey William Arnold as a director | |
12 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 3 December 2012
|
|
09 Oct 2012 | NEWINC | Incorporation |