Advanced company searchLink opens in new window

PEMACY LIMITED

Company number 08924208

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
21 Dec 2020 DS01 Application to strike the company off the register
14 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
17 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
23 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
02 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
01 Oct 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
20 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
31 May 2019 CH04 Secretary's details changed for Regent Corporate Secretaries Ltd on 31 May 2019
05 Mar 2019 CH04 Secretary's details changed for Regent Corporate Secretaries Ltd on 10 October 2018
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
10 Oct 2018 AD01 Registered office address changed from 37-38 Long Acre London WC2E 9JT England to 37-38 Long Acre London WC2E 9JT on 10 October 2018
10 Oct 2018 AD01 Registered office address changed from 1st Floor, Victory House 99-101 Regent Street London W1B 4EZ England to 37-38 Long Acre London WC2E 9JT on 10 October 2018
28 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with updates
25 May 2018 CH01 Director's details changed for Mr Ahmet Gecel on 21 March 2018
06 Feb 2018 AD01 Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD to 1st Floor, Victory House 99-101 Regent Street London W1B 4EZ on 6 February 2018
06 Feb 2018 AP04 Appointment of Regent Corporate Secretaries Ltd as a secretary on 5 January 2018
06 Feb 2018 AP01 Appointment of Mr Ahmet Gecel as a director on 5 January 2018
06 Feb 2018 TM01 Termination of appointment of Bianca Ann Allen as a director on 5 January 2018
06 Feb 2018 TM02 Termination of appointment of Kingsley Secretaries Limited as a secretary on 5 January 2018
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
29 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
29 Jun 2017 PSC01 Notification of Giuseppe Berlini as a person with significant control on 6 April 2016
28 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016