Advanced company searchLink opens in new window

PERMITTED DEVELOPMENTS INVESTMENTS LTD

Company number 09152205

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)
05 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2023 CS01 Confirmation statement made on 18 February 2023 with updates
27 Jan 2023 CH01 Director's details changed for Mr Matan Abraham Amitai on 6 August 2022
23 Jun 2022 AD01 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 30 Old Bailey London EC4M 7AU on 23 June 2022
23 Jun 2022 PSC05 Change of details for Bym Holdings Ltd as a person with significant control on 23 June 2022
25 Apr 2022 PSC02 Notification of Bym Holdings Ltd as a person with significant control on 25 April 2022
25 Apr 2022 PSC07 Cessation of Matan Abraham Amitai as a person with significant control on 25 April 2022
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
18 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
08 Feb 2022 PSC04 Change of details for Mr Matan Abraham Amitai as a person with significant control on 8 February 2022
08 Feb 2022 CH01 Director's details changed for Mr Matan Abraham Amitai on 8 February 2022
29 Jul 2021 AA01 Previous accounting period shortened from 29 July 2021 to 30 June 2021
28 Jul 2021 AA Total exemption full accounts made up to 31 July 2020
26 Mar 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
01 Feb 2021 AD01 Registered office address changed from C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 1 February 2021
11 Sep 2020 AA Total exemption full accounts made up to 31 July 2019
18 May 2020 AD01 Registered office address changed from C/O Goldwins 75 Maygrove Road London NW6 2EG to C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ on 18 May 2020
16 Mar 2020 AA Total exemption full accounts made up to 31 July 2018
26 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with updates
06 Dec 2019 MR01 Registration of charge 091522050002, created on 5 December 2019
23 Jul 2019 AA01 Previous accounting period shortened from 30 July 2018 to 29 July 2018
25 Apr 2019 AA01 Previous accounting period shortened from 31 July 2018 to 30 July 2018
22 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with updates