- Company Overview for P M Z INVESTMENTS LIMITED (10561929)
- Filing history for P M Z INVESTMENTS LIMITED (10561929)
- People for P M Z INVESTMENTS LIMITED (10561929)
- More for P M Z INVESTMENTS LIMITED (10561929)
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) |
---|---|---|---|
10 Jun 2024 | PSC04 | Change of details for Mr Simon Roger Emblin as a person with significant control on 30 April 2024 | |
07 Jun 2024 | AD01 | Registered office address changed from 1 st. Pauls Square Birmingham B3 1QU United Kingdom to Maple Tree House 2 Windsor Street Bromsgrove B60 2BG on 7 June 2024 | |
07 Jun 2024 | CH01 | Director's details changed for Mr Simon Roger Emblin on 30 April 2024 | |
07 Jun 2024 | CH01 | Director's details changed for Mr Simon Roger Emblin on 30 April 2024 | |
07 Jun 2024 | PSC04 | Change of details for Mr Simon Roger Emblin as a person with significant control on 30 April 2024 | |
14 May 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Mar 2024 | DS01 | Application to strike the company off the register | |
29 Feb 2024 | AA | Total exemption full accounts made up to 29 January 2024 | |
29 Feb 2024 | AA01 | Previous accounting period shortened from 31 March 2024 to 29 January 2024 | |
22 Jan 2024 | CS01 | Confirmation statement made on 12 January 2024 with updates | |
29 Aug 2023 | TM01 | Termination of appointment of Zara Judith Emblin as a director on 29 August 2023 | |
29 Aug 2023 | TM01 | Termination of appointment of Megan Gaynor Emblin as a director on 29 August 2023 | |
19 May 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
26 Jan 2023 | CS01 | Confirmation statement made on 12 January 2023 with no updates | |
29 Nov 2022 | PSC07 | Cessation of Pilar Celedonia Leon Werle as a person with significant control on 28 November 2022 | |
29 Nov 2022 | TM01 | Termination of appointment of Pilar Celedonia Leon Werle as a director on 28 November 2022 | |
11 May 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
19 Jan 2022 | CS01 | Confirmation statement made on 12 January 2022 with updates | |
19 Jan 2022 | PSC01 | Notification of Pilar Celedonia Leon Werle as a person with significant control on 16 January 2018 | |
19 Jan 2022 | PSC04 | Change of details for Mr Simon Roger Emblin as a person with significant control on 16 January 2018 | |
19 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 31 March 2018
|
|
22 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Jan 2021 | CS01 | Confirmation statement made on 12 January 2021 with no updates | |
21 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 |