Advanced company searchLink opens in new window

PEMBOL NOMINEES LIMITED

Company number 01386801

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 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
06 Nov 2015 4.68 Liquidators' statement of receipts and payments to 27 October 2015
06 Nov 2015 4.71 Return of final meeting in a members' voluntary winding up
27 May 2015 4.68 Liquidators' statement of receipts and payments to 25 March 2015
17 Apr 2014 4.68 Liquidators' statement of receipts and payments to 25 March 2014
17 Apr 2013 AD01 Registered office address changed from 23 Great Winchester Street London EC2P 2AX on 17 April 2013
16 Apr 2013 4.70 Declaration of solvency
16 Apr 2013 600 Appointment of a voluntary liquidator
16 Apr 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
22 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
Statement of capital on 2013-02-22
  • GBP 100
12 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
08 Aug 2012 TM01 Termination of appointment of Jose Senovilla as a director
08 Aug 2012 TM01 Termination of appointment of Olufemi Oye as a director
20 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
01 Feb 2012 AP01 Appointment of Mrs Zoe Victoria Whatmore as a director
16 Sep 2011 TM01 Termination of appointment of Stuart Clark as a director
08 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
25 Aug 2011 AP01 Appointment of Mr Olufemi Babatunde Oye as a director
16 May 2011 TM01 Termination of appointment of Sally Gilding as a director
22 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
08 Jun 2010 AA Accounts for a dormant company made up to 31 December 2009
03 Mar 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
29 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
21 Aug 2009 288c Secretary's change of particulars / joanne bagshaw / 22/05/2009
17 Aug 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association