- Company Overview for PMM PARTNERS (UK) LTD (09221508)
- Filing history for PMM PARTNERS (UK) LTD (09221508)
- People for PMM PARTNERS (UK) LTD (09221508)
- Insolvency for PMM PARTNERS (UK) LTD (09221508)
- Registers for PMM PARTNERS (UK) LTD (09221508)
- More for PMM PARTNERS (UK) LTD (09221508)
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) |
---|---|---|---|
17 Aug 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
17 May 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
04 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 31 March 2020 | |
02 May 2019 | AD03 | Register(s) moved to registered inspection location 1 More London Place London SE1 2AF | |
02 May 2019 | AD02 | Register inspection address has been changed to 1 More London Place London SE1 2AF | |
02 May 2019 | AD01 | Registered office address changed from Royal Trust House 54-56 Jermyn Street London SW1Y 6LX England to 1 More London Place London SE1 2AF on 2 May 2019 | |
01 May 2019 | 600 | Appointment of a voluntary liquidator | |
01 May 2019 | RESOLUTIONS |
Resolutions
|
|
01 May 2019 | LIQ01 | Declaration of solvency | |
07 Dec 2018 | TM02 | Termination of appointment of Veronica Rose Ruddle as a secretary on 26 November 2018 | |
07 Dec 2018 | TM01 | Termination of appointment of Paul David Ruddle as a director on 26 November 2018 | |
07 Dec 2018 | PSC07 | Cessation of Paul David Ruddle as a person with significant control on 26 November 2018 | |
06 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Sep 2018 | CS01 | Confirmation statement made on 17 September 2018 with no updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 Oct 2017 | PSC04 | Change of details for Mr Paul David Ruddle as a person with significant control on 23 October 2017 | |
23 Oct 2017 | PSC04 | Change of details for Mr Matthew John Northover as a person with significant control on 23 October 2017 | |
23 Oct 2017 | PSC04 | Change of details for Mr Michael Hilton as a person with significant control on 23 October 2017 | |
23 Oct 2017 | CH01 | Director's details changed for Mr Paul David Ruddle on 23 October 2017 | |
23 Oct 2017 | CH01 | Director's details changed for Mr Matthew John Northover on 23 October 2017 | |
23 Oct 2017 | CH01 | Director's details changed for Mr Michael Hilton on 23 October 2017 | |
27 Sep 2017 | CS01 | Confirmation statement made on 17 September 2017 with no updates | |
04 Jul 2017 | AD01 | Registered office address changed from 47-48 Piccadilly London W1J 0DT to Royal Trust House 54-56 Jermyn Street London SW1Y 6LX on 4 July 2017 | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Nov 2016 | CS01 | Confirmation statement made on 17 September 2016 with updates |