- Company Overview for PMCB LTD (12845950)
- Filing history for PMCB LTD (12845950)
- People for PMCB LTD (12845950)
- More for PMCB LTD (12845950)
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 2024 | AA | Accounts for a dormant company made up to 31 August 2023 | |
05 Dec 2024 | PSC07 | Cessation of Karl Malin as a person with significant control on 5 December 2024 | |
02 Apr 2024 | CS01 | Confirmation statement made on 7 February 2024 with no updates | |
02 Apr 2024 | AD01 | Registered office address changed from 71 Towers Way Corfe Mullen Wimborne BH21 3UA England to 124 City Road London EC1V 2NX on 2 April 2024 | |
15 Aug 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
11 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jun 2023 | DS01 | Application to strike the company off the register | |
29 Jun 2023 | TM01 | Termination of appointment of Karl Malin as a director on 28 June 2023 | |
07 Feb 2023 | CS01 | Confirmation statement made on 7 February 2023 with no updates | |
07 Feb 2023 | TM01 | Termination of appointment of Vanessa Isabella Papilio as a director on 6 February 2023 | |
28 Nov 2022 | AA | Micro company accounts made up to 31 August 2022 | |
30 May 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
05 Apr 2022 | CS01 | Confirmation statement made on 29 March 2022 with updates | |
29 Mar 2022 | AP01 | Appointment of Mr Karl Malin as a director on 29 March 2022 | |
29 Mar 2022 | PSC01 | Notification of Karl Malin as a person with significant control on 29 March 2022 | |
10 Jan 2022 | AD01 | Registered office address changed from Suite 14, Hadfield House Gordon Street Stockport SK4 1RR England to 71 Towers Way Corfe Mullen Wimborne BH21 3UA on 10 January 2022 | |
19 Sep 2021 | AD01 | Registered office address changed from 71 Towers Way Wimborne BH21 3UA United Kingdom to Suite 14, Hadfield House Gordon Street Stockport SK4 1RR on 19 September 2021 | |
19 Sep 2021 | PSC01 | Notification of Philip Mark Campbell Buchanan as a person with significant control on 14 September 2021 | |
19 Sep 2021 | PSC07 | Cessation of Vanessa Isabella Papilio as a person with significant control on 14 September 2021 | |
19 Sep 2021 | CS01 | Confirmation statement made on 30 August 2021 with updates | |
19 Sep 2021 | CH01 | Director's details changed for Mrs Vanessa Eve on 17 September 2021 | |
19 Sep 2021 | PSC04 | Change of details for Mrs Vanessa Eve as a person with significant control on 12 September 2021 | |
19 Sep 2021 | AP01 | Appointment of Mr Philip Mark Campbell Buchanan as a director on 10 September 2021 | |
31 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-31
|