Advanced company searchLink opens in new window

PEMBERTON CHILDCARE (ISLINGTON) LTD

Company number 08624175

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)
06 May 2020 GAZ2 Final Gazette dissolved following liquidation
06 Feb 2020 AM23 Notice of move from Administration to Dissolution
27 Oct 2019 AM10 Administrator's progress report
10 Jun 2019 AM06 Notice of deemed approval of proposals
23 May 2019 AM03 Statement of administrator's proposal
15 May 2019 AM02 Statement of affairs with form AM02SOA
27 Mar 2019 AD01 Registered office address changed from 27-29 Amwell Street London EC1R 1UN England to C/O Frp Advisory Llp 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 27 March 2019
26 Mar 2019 AM01 Appointment of an administrator
15 Nov 2018 AP01 Appointment of Mr Murugan Krishna Moorthy as a director on 15 November 2018
15 Nov 2018 AP01 Appointment of Mr Jason James Richardson as a director on 15 November 2018
17 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
16 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2018 CS01 Confirmation statement made on 25 July 2018 with no updates
15 Oct 2018 AD01 Registered office address changed from 34B York Way London N1 9AB to 27-29 Amwell Street London EC1R 1UN on 15 October 2018
17 Oct 2017 AA Accounts for a dormant company made up to 31 July 2017
09 Oct 2017 CS01 Confirmation statement made on 25 July 2017 with no updates
27 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
08 Aug 2016 CS01 Confirmation statement made on 25 July 2016 with updates
29 May 2016 AA Accounts for a dormant company made up to 31 July 2015
30 Jul 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
13 May 2015 AA Accounts for a dormant company made up to 31 July 2014
13 May 2015 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
12 May 2015 RT01 Administrative restoration application
10 Mar 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off