Advanced company searchLink opens in new window

PEMBROKE SEA LIMITED

Company number 08746960

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 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2019 DS01 Application to strike the company off the register
18 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
24 Oct 2018 CS01 Confirmation statement made on 24 October 2018 with no updates
20 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
08 Nov 2017 CS01 Confirmation statement made on 24 October 2017 with no updates
05 Apr 2017 AA Total exemption small company accounts made up to 31 March 2016
17 Mar 2017 AA01 Previous accounting period shortened from 27 March 2016 to 26 March 2016
19 Dec 2016 AA01 Previous accounting period shortened from 28 March 2016 to 27 March 2016
15 Dec 2016 CS01 Confirmation statement made on 24 October 2016 with updates
18 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
12 Jan 2016 AA01 Previous accounting period shortened from 29 March 2015 to 28 March 2015
24 Dec 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
16 Oct 2015 AA01 Previous accounting period shortened from 30 March 2015 to 29 March 2015
21 Jul 2015 AA01 Previous accounting period shortened from 31 March 2015 to 30 March 2015
19 Nov 2014 SH01 Statement of capital following an allotment of shares on 16 October 2014
  • GBP 100
19 Nov 2014 AA01 Current accounting period extended from 31 October 2014 to 31 March 2015
31 Oct 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
16 Oct 2014 CERTNM Company name changed sugar curls LIMITED\certificate issued on 16/10/14
  • RES15 ‐ Change company name resolution on 2014-09-22
16 Oct 2014 CONNOT Change of name notice
01 Nov 2013 AP01 Appointment of Ms Linda Denise Miles as a director
01 Nov 2013 AP01 Appointment of Mr Christopher Paul Mear as a director
01 Nov 2013 TM02 Termination of appointment of London Law Secretarial Limited as a secretary
01 Nov 2013 AD01 Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 1 November 2013