- Company Overview for PM OLDCO LLP (OC381159)
- Filing history for PM OLDCO LLP (OC381159)
- People for PM OLDCO LLP (OC381159)
- Registers for PM OLDCO LLP (OC381159)
- More for PM OLDCO LLP (OC381159)
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 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jun 2019 | LLDS01 | Application to strike the limited liability partnership off the register | |
14 Dec 2018 | CERTNM |
Company name changed people made LLP\certificate issued on 14/12/18
|
|
13 Dec 2018 | LLCS01 | Confirmation statement made on 13 December 2018 with no updates | |
05 Nov 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
13 Mar 2018 | LLAD01 | Registered office address changed from 27 Paul Street London EC2A 4JU to Riverbank House 2 Swan Lane London EC4R 3TT on 13 March 2018 | |
29 Jan 2018 | LLTM01 | Termination of appointment of Daniel Charles Minty as a member on 22 January 2018 | |
29 Jan 2018 | LLTM01 | Termination of appointment of Anton Marcel Mercier as a member on 22 January 2018 | |
29 Jan 2018 | LLTM01 | Termination of appointment of Neal Andrew John Southwell as a member on 22 January 2018 | |
29 Jan 2018 | LLTM01 | Termination of appointment of Marcus John Marshal Childs as a member on 22 January 2018 | |
29 Jan 2018 | LLTM01 | Termination of appointment of Lee Barry Avery as a member on 22 January 2018 | |
29 Jan 2018 | LLTM01 | Termination of appointment of Jonathan Patrick Emmins as a member on 22 January 2018 | |
29 Jan 2018 | LLTM01 | Termination of appointment of Lee Barry Avery as a member on 22 January 2018 | |
20 Dec 2017 | LLCS01 | Confirmation statement made on 13 December 2017 with no updates | |
18 Dec 2017 | LLAD03 | Register(s) moved to registered inspection location Unit 4.07 the Tea Building 56 Shoreditch High Street London E1 6JJ | |
18 Dec 2017 | LLAD02 | Location of register of charges has been changed to Unit 4.07 the Tea Building 56 Shoreditch High Street London E1 6JJ | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
24 Jan 2017 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Dec 2016 | LLCS01 | Confirmation statement made on 13 December 2016 with updates | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jan 2016 | LLAR01 | Annual return made up to 19 December 2015 |