Advanced company searchLink opens in new window

40 PEMBER ROAD LIMITED

Company number 08250032

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)
13 Nov 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
06 Feb 2023 AA Accounts for a dormant company made up to 31 January 2023
15 Nov 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
15 Nov 2022 AA Accounts for a dormant company made up to 31 January 2022
24 Feb 2022 PSC01 Notification of Alexander Youssef as a person with significant control on 1 February 2022
24 Feb 2022 AA Accounts for a dormant company made up to 31 January 2021
24 Feb 2022 CS01 Confirmation statement made on 11 October 2021 with no updates
24 Feb 2022 AP01 Appointment of Miss Maria Koumenta as a director on 1 February 2022
24 Feb 2022 AP01 Appointment of Miss Nisha Aulum as a director on 1 February 2022
04 Feb 2022 AP01 Appointment of Mr Alexander Gamal Mohamed Youssef as a director on 1 February 2022
19 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2022 AD01 Registered office address changed from 17 Douglas Road London NW6 7RN England to 40 Pember Road London NW10 5LS on 13 January 2022
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
12 Aug 2021 AD01 Registered office address changed from 312 Harrow Road Wembley Middlesex HA9 6LL to 17 Douglas Road London NW6 7RN on 12 August 2021
12 Aug 2021 PSC07 Cessation of Hemang Shah as a person with significant control on 12 August 2021
12 Aug 2021 TM01 Termination of appointment of Hemang Shah as a director on 12 August 2021
04 Jul 2021 TM01 Termination of appointment of Jonathan George Hinton as a director on 26 June 2021
26 Feb 2021 AA Accounts for a dormant company made up to 31 January 2020
14 Oct 2020 CS01 Confirmation statement made on 11 October 2020 with no updates
16 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with updates
16 Oct 2019 PSC01 Notification of Hemang Shah as a person with significant control on 21 May 2019
16 Oct 2019 PSC07 Cessation of Timothy Allan as a person with significant control on 21 May 2019
16 Oct 2019 TM01 Termination of appointment of Tim Robert Altschul Allan as a director on 21 May 2019
21 Aug 2019 AP01 Appointment of Mr Jonathan George Hinton as a director on 15 August 2019
20 Aug 2019 AD01 Registered office address changed from 99 Heath Street London NW3 6SS England to 312 Harrow Road Wembley Middlesex HA9 6LL on 20 August 2019