- Company Overview for PMM BUSINESS LIMITED (SC499698)
- Filing history for PMM BUSINESS LIMITED (SC499698)
- People for PMM BUSINESS LIMITED (SC499698)
- Charges for PMM BUSINESS LIMITED (SC499698)
- More for PMM BUSINESS LIMITED (SC499698)
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) |
---|---|---|---|
07 Mar 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Nov 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Aug 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
27 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2019 | AD01 | Registered office address changed from 52 Prestonfield Avenue Kilwinning KA13 6TT United Kingdom to Q Car Parts 115 Bank Street Irvine North Ayrshire KA12 0PT on 1 June 2019 | |
28 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
25 May 2019 | CS01 | Confirmation statement made on 5 March 2019 with updates | |
21 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
19 Mar 2018 | CS01 | Confirmation statement made on 5 March 2018 with updates | |
20 Dec 2017 | AA01 | Previous accounting period extended from 31 March 2017 to 30 September 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 5 March 2017 with updates | |
22 Nov 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
03 Nov 2016 | MR01 | Registration of charge SC4996980001, created on 21 October 2016 | |
18 May 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
05 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-05
|