- Company Overview for PMB CONSULTING PARTNERSHIP LTD. (09659538)
- Filing history for PMB CONSULTING PARTNERSHIP LTD. (09659538)
- People for PMB CONSULTING PARTNERSHIP LTD. (09659538)
- More for PMB CONSULTING PARTNERSHIP LTD. (09659538)
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) |
---|---|---|---|
06 Jun 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Mar 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Mar 2023 | DS01 | Application to strike the company off the register | |
16 Aug 2022 | CS01 | Confirmation statement made on 15 August 2022 with no updates | |
21 Oct 2021 | AA | Micro company accounts made up to 30 June 2021 | |
16 Aug 2021 | CS01 | Confirmation statement made on 15 August 2021 with no updates | |
01 Mar 2021 | AA | Micro company accounts made up to 30 June 2020 | |
18 Aug 2020 | CS01 | Confirmation statement made on 15 August 2020 with no updates | |
18 Aug 2020 | AD01 | Registered office address changed from 197 Rosendale Road Rosendale Road Dulwich London SE21 8LW England to 197 Rosendale Road London SE21 8LW on 18 August 2020 | |
28 Oct 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
18 Aug 2019 | CS01 | Confirmation statement made on 15 August 2019 with no updates | |
20 Nov 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
16 Aug 2018 | CS01 | Confirmation statement made on 15 August 2018 with no updates | |
07 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
23 Aug 2017 | CS01 | Confirmation statement made on 15 August 2017 with no updates | |
10 Nov 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
16 Aug 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
22 Jul 2016 | CS01 | Confirmation statement made on 22 July 2016 with updates | |
05 Jul 2016 | TM01 | Termination of appointment of Mark Harvie as a director on 27 April 2016 | |
05 Jul 2016 | AD01 | Registered office address changed from 4 Hazelmere Road St. Albans AL4 9RW to 197 Rosendale Road Rosendale Road Dulwich London SE21 8LW on 5 July 2016 | |
28 Jun 2016 | CERTNM |
Company name changed soma consulting partnership LIMITED\certificate issued on 28/06/16
|
|
19 Aug 2015 | AR01 |
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
19 Aug 2015 | TM01 | Termination of appointment of Gary Bond as a director on 17 August 2015 | |
26 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-26
|