Advanced company searchLink opens in new window

PMM PARTNERS (UK) LTD

Company number 09221508

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)
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
  • LRESSP ‐ Special resolution to wind up on 2019-04-01
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