- Company Overview for THE PM SUCCESS FORMULA LIMITED (08902455)
- Filing history for THE PM SUCCESS FORMULA LIMITED (08902455)
- People for THE PM SUCCESS FORMULA LIMITED (08902455)
- More for THE PM SUCCESS FORMULA LIMITED (08902455)
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) |
---|---|---|---|
01 Aug 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2017 | TM01 | Termination of appointment of Samantha Coetzer as a director on 18 February 2017 | |
18 Apr 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
03 Mar 2016 | AD01 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 3 March 2016 | |
03 Mar 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
29 Jun 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
20 Mar 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
09 Mar 2015 | AP01 | Appointment of Miss Samantha Coetzer as a director on 9 March 2015 | |
04 Mar 2015 | TM01 | Termination of appointment of Samantha Coetzer as a director on 2 March 2015 | |
24 Jun 2014 | AP01 | Appointment of Miss Samantha Coetzer as a director | |
24 Jun 2014 | TM01 | Termination of appointment of Westco Directors Ltd as a director | |
12 Jun 2014 | TM01 | Termination of appointment of Adrian Koe as a director | |
19 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-19
|