- Company Overview for PGM PROPERTY MANAGEMENT LTD (07429294)
- Filing history for PGM PROPERTY MANAGEMENT LTD (07429294)
- People for PGM PROPERTY MANAGEMENT LTD (07429294)
- Insolvency for PGM PROPERTY MANAGEMENT LTD (07429294)
- More for PGM PROPERTY MANAGEMENT LTD (07429294)
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) |
---|---|---|---|
28 Jul 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Apr 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
28 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 20 February 2020 | |
11 Mar 2019 | AD01 | Registered office address changed from 5-11 Westbourne Grove Studio 4, King House London W2 4UA England to 40a Station Road Upminster Essex RM14 2TR on 11 March 2019 | |
08 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
08 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2019 | LIQ02 | Statement of affairs | |
01 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with updates | |
23 Jul 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
22 Jan 2018 | CS01 | Confirmation statement made on 22 January 2018 with updates | |
02 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
01 May 2017 | AD01 | Registered office address changed from 1 College Yard 56 Winchester Avenue London NW6 7UA to 5-11 Westbourne Grove Studio 4, King House London W2 4UA on 1 May 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
03 Mar 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
21 Feb 2017 | TM01 | Termination of appointment of Marcio Teixeira De Carvalho as a director on 21 February 2017 | |
12 Dec 2016 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
18 Apr 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
08 Dec 2015 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
08 Dec 2015 | CH01 | Director's details changed for Mr Marcio Teixeira De Carvalho on 1 December 2014 | |
05 Oct 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
07 Jan 2015 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
02 Dec 2014 | AD01 | Registered office address changed from 264 a Belsize Road London NW6 4BT to 1 College Yard 56 Winchester Avenue London NW6 7UA on 2 December 2014 | |
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
11 Aug 2014 | AP01 | Appointment of Ms Vanitha Krishnasamy as a director on 8 August 2014 | |
13 Dec 2013 | AR01 |
Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
|