PEMBROKE INVESTMENTS LIMITED

09082672
55 BAKER STREET LONDON UNITED KINGDOM W1U 7EU

Documents

Documents
Date Category Description Pages
01 Mar 2022 gazette Gazette Dissolved Voluntary 1 Buy now
14 Dec 2021 gazette Gazette Notice Voluntary 1 Buy now
07 Dec 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
26 Nov 2021 mortgage Statement of satisfaction of a charge 4 Buy now
26 Nov 2021 mortgage Statement of satisfaction of a charge 4 Buy now
26 Nov 2021 mortgage Statement of satisfaction of a charge 4 Buy now
26 Nov 2021 mortgage Statement of satisfaction of a charge 4 Buy now
01 Nov 2021 accounts Annual Accounts 11 Buy now
10 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2021 officers Change of particulars for secretary (Mr Chirag Patel) 1 Buy now
07 Jun 2021 officers Change of particulars for director (Mr Frank Carlos Montanaro) 2 Buy now
07 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Nov 2020 accounts Annual Accounts 9 Buy now
02 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2020 officers Change of particulars for director (Mr Frank Carlos Montanaro) 2 Buy now
04 Nov 2019 accounts Annual Accounts 9 Buy now
11 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Oct 2018 accounts Annual Accounts 18 Buy now
11 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Nov 2017 accounts Annual Accounts 19 Buy now
16 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Nov 2016 accounts Annual Accounts 16 Buy now
11 Oct 2016 mortgage Registration of a charge 7 Buy now
16 Aug 2016 annual-return Annual Return 6 Buy now
11 Aug 2016 mortgage Statement of satisfaction of a charge 4 Buy now
11 Aug 2016 mortgage Statement of satisfaction of a charge 4 Buy now
19 Nov 2015 officers Termination of appointment of director (Alexander James Oliver) 1 Buy now
19 Nov 2015 officers Termination of appointment of director (Chirag Patel) 1 Buy now
13 Nov 2015 accounts Annual Accounts 15 Buy now
16 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jul 2015 mortgage Registration of a charge 34 Buy now
03 Jul 2015 mortgage Registration of a charge 30 Buy now
01 Jul 2015 mortgage Registration of a charge 8 Buy now
09 Jun 2015 annual-return Annual Return 6 Buy now
06 Mar 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 Sep 2014 officers Appointment of director (Alexander James Oliver) 2 Buy now
24 Sep 2014 officers Appointment of director (Mr Chirag Patel) 2 Buy now
18 Aug 2014 officers Change of particulars for secretary (Mr Chirag Patel) 1 Buy now
18 Aug 2014 officers Change of particulars for director (Mr Frank Carlos Montanaro) 2 Buy now
10 Jul 2014 mortgage Registration of a charge 44 Buy now
10 Jul 2014 mortgage Registration of a charge 38 Buy now
12 Jun 2014 change-of-name Certificate Change Of Name Company 3 Buy now
12 Jun 2014 incorporation Incorporation Company 8 Buy now