Advanced company searchLink opens in new window

PMX FILM HOLDINGS LIMITED

Company number 08759023

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)
31 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
02 Aug 2017 DS01 Application to strike the company off the register
04 Jul 2017 AD01 Registered office address changed from Unit 7, Salisbury House Wheatfield Way Hinckley Leicestershire LE10 1YG England to 36 Ensign Way Hamble Southampton SO31 4RF on 4 July 2017
27 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
14 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
31 Aug 2016 AA01 Previous accounting period extended from 30 November 2015 to 31 May 2016
01 Jun 2016 AD01 Registered office address changed from 4 Long Street Stoney Stanton Leicester Leicestershire LE9 4DQ to Unit 7, Salisbury House Wheatfield Way Hinckley Leicestershire LE10 1YG on 1 June 2016
25 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
29 Jul 2015 AA Accounts for a dormant company made up to 30 November 2014
02 Dec 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
01 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)