- Company Overview for PBM (LONDON) LIMITED (07143072)
- Filing history for PBM (LONDON) LIMITED (07143072)
- People for PBM (LONDON) LIMITED (07143072)
- Insolvency for PBM (LONDON) LIMITED (07143072)
- More for PBM (LONDON) LIMITED (07143072)
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) |
---|---|---|---|
25 Aug 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
25 May 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Apr 2022 | AD01 | Registered office address changed from Second Floor 87 Kenton Road Kenton Harrow Middlesex HA3 0AH England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 25 April 2022 | |
22 Apr 2022 | LIQ02 | Statement of affairs | |
22 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
03 Feb 2022 | CS01 | Confirmation statement made on 2 February 2022 with no updates | |
15 Apr 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
16 Feb 2021 | CS01 | Confirmation statement made on 2 February 2021 with no updates | |
05 Feb 2021 | CH01 | Director's details changed for Mr Peter Andrew Bridges on 4 February 2021 | |
04 Feb 2021 | PSC04 | Change of details for Mr Peter Andrew Bridges as a person with significant control on 3 February 2021 | |
02 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
18 Feb 2020 | CS01 | Confirmation statement made on 2 February 2020 with no updates | |
10 Sep 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
16 Jun 2019 | AD01 | Registered office address changed from 3rd Floor the Heights Harrow Middlesex HA1 3AW to Second Floor 87 Kenton Road Kenton Harrow Middlesex HA3 0AH on 16 June 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with no updates | |
28 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
04 Dec 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
16 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
01 Dec 2016 | AA | Total exemption full accounts made up to 29 February 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
29 Feb 2016 | CH01 | Director's details changed for Mr Peter Andrew Bridges on 2 February 2016 | |
14 Nov 2015 | AA | Total exemption full accounts made up to 28 February 2015 | |
25 Mar 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
|