27 PEMBRIDGE SQUARE LIMITED

Company Documents

DateDescription
16/10/1216 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/07/123 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/06/1221 June 2012 APPLICATION FOR STRIKING-OFF

View Document

23/12/1123 December 2011 PREVEXT FROM 24/03/2011 TO 24/08/2011

View Document

20/10/1120 October 2011 REGISTERED OFFICE CHANGED ON 20/10/2011 FROM
C/O 27 PEMBRIDGE SQUARE LIMITED
FLATS 1 AND 2 27 PEMBRIDGE SQUARE
LONDON
ENGLAND
W2 4DS
UNITED KINGDOM

View Document

20/10/1120 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT PETER CAMPBELL / 30/04/2011

View Document

20/10/1120 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS LOIS GOSLING / 30/04/2011

View Document

20/10/1120 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PETER CAMPBELL / 30/04/2011

View Document

20/10/1120 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS AURELIE HOARE / 30/04/2011

View Document

20/10/1120 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOIS GOSLING / 30/04/2011

View Document

20/10/1120 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED MS AURELIE HOARE

View Document

20/03/1120 March 2011 Annual return made up to 28 September 2010 with full list of shareholders

View Document

16/03/1116 March 2011 24/03/10 TOTAL EXEMPTION FULL

View Document

16/03/1116 March 2011 DISS40 (DISS40(SOAD))

View Document

11/03/1111 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

17/06/1017 June 2010 SECRETARY APPOINTED MRS LOIS GOSLING

View Document

17/06/1017 June 2010 DIRECTOR APPOINTED MRS LOIS GOSLING

View Document

17/06/1017 June 2010 REGISTERED OFFICE CHANGED ON 17/06/2010 FROM
C/O SPENCER LEWIS
164 BATTERSEA PARK ROAD
LONDON
SW11 4ND

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, SECRETARY JEREMY LOUDAN

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON HOARE

View Document

16/12/0916 December 2009 24/03/09 TOTAL EXEMPTION FULL

View Document

31/10/0931 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

09/12/089 December 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 24/03/08 TOTAL EXEMPTION FULL

View Document

19/02/0819 February 2008 STRIKE-OFF ACTION DISCONTINUED

View Document

18/02/0818 February 2008 ACC. REF. DATE SHORTENED FROM 30/09/08 TO 24/03/08

View Document

21/01/0821 January 2008 SECRETARY RESIGNED

View Document

07/01/087 January 2008 REGISTERED OFFICE CHANGED ON 07/01/08 FROM:
2 TEMPLE BACK EAST
TEMPLE QUAY
BRISTOL
BS1 6EG

View Document

07/01/087 January 2008 NEW SECRETARY APPOINTED

View Document

28/12/0728 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

28/12/0728 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

20/06/0620 June 2006 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 S252 DISP LAYING ACC 01/06/06

View Document

20/06/0620 June 2006 S366A DISP HOLDING AGM 01/06/06

View Document

23/05/0623 May 2006 REGISTERED OFFICE CHANGED ON 23/05/06 FROM:
27 PEMBRIDGE SQUARE
LONDON
W2 4DS

View Document

23/05/0623 May 2006 NEW SECRETARY APPOINTED

View Document

23/05/0623 May 2006 NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 FIRST GAZETTE

View Document

20/12/0520 December 2005 NEW SECRETARY APPOINTED

View Document

01/12/051 December 2005 DIRECTOR RESIGNED

View Document

01/12/051 December 2005 SECRETARY RESIGNED

View Document

23/08/0523 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/10/046 October 2004 SECRETARY RESIGNED

View Document

28/09/0428 September 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

28/09/0428 September 2004 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company