Advanced company searchLink opens in new window

PEMBROKE PARTNERS LIMITED

Company number 08245111

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)
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
  • GBP 1
  • USD 100,000
21 Nov 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
  • USD 100,000
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
  • USD 100,000
  • GBP 1
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
  • USD 100,000
09 Oct 2012 NEWINC Incorporation