- Company Overview for 122 & 122A PEMBROKE ROAD LTD (11837981)
- Filing history for 122 & 122A PEMBROKE ROAD LTD (11837981)
- People for 122 & 122A PEMBROKE ROAD LTD (11837981)
- More for 122 & 122A PEMBROKE ROAD LTD (11837981)
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) |
---|---|---|---|
30 Nov 2024 | AA | Micro company accounts made up to 28 February 2024 | |
30 Mar 2024 | CS01 | Confirmation statement made on 19 February 2024 with updates | |
21 Dec 2023 | PSC07 | Cessation of Duncan Hamilton Ferris as a person with significant control on 21 December 2023 | |
21 Dec 2023 | TM01 | Termination of appointment of Duncan Hamilton Ferris as a director on 18 December 2023 | |
21 Dec 2023 | TM02 | Termination of appointment of Duncan Hamilton Ferris as a secretary on 18 December 2023 | |
21 Dec 2023 | AP03 | Appointment of Mr Ramsey Alun Hughes as a secretary on 18 December 2023 | |
21 Dec 2023 | AP01 | Appointment of Mr Ramsey Alun Hughes as a director on 18 December 2023 | |
21 Dec 2023 | PSC01 | Notification of Ramsey Alun Hughes as a person with significant control on 18 December 2023 | |
29 Nov 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
27 Feb 2023 | CS01 | Confirmation statement made on 19 February 2023 with no updates | |
01 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2023 | AA | Accounts for a dormant company made up to 28 February 2022 | |
15 Apr 2022 | CS01 | Confirmation statement made on 19 February 2022 with no updates | |
27 Dec 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
12 May 2021 | CS01 | Confirmation statement made on 19 February 2021 with no updates | |
25 Jan 2021 | AA | Accounts for a dormant company made up to 28 February 2020 | |
25 Jan 2021 | AD01 | Registered office address changed from 122 Pembroke Road Cardiff CF5 1QP United Kingdom to 122a Pembroke Road Cardiff CF5 1QP on 25 January 2021 | |
12 Nov 2020 | AD01 | Registered office address changed from Ty Fry Lodge Pendoylan Glamorgan CF71 7UJ Wales to 122 Pembroke Road Cardiff CF5 1QP on 12 November 2020 | |
04 Nov 2020 | PSC01 | Notification of Duncan Hamilton Ferris as a person with significant control on 14 September 2019 | |
04 Nov 2020 | CS01 | Confirmation statement made on 19 February 2020 with updates | |
04 Nov 2020 | PSC07 | Cessation of Peter Ladislav Charles Francis Ferda as a person with significant control on 14 September 2019 | |
04 Nov 2020 | AP03 | Appointment of Mr Duncan Hamilton Ferris as a secretary on 14 September 2019 | |
04 Nov 2020 | AP01 | Appointment of Mr Duncan Hamilton Ferris as a director on 14 September 2019 | |
04 Nov 2020 | AP01 | Appointment of Mr Lewis Jon Valentine Prosser as a director on 14 September 2019 |