PERSONAL INVESTMENT MANAGEMENT LIMITED
Status | LIQUIDATION |
Company No. | 03792617 |
Category | Private Limited Company |
Incorporated | 21 Jun 1999 |
Age | 24 years, 11 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
PERSONAL INVESTMENT MANAGEMENT LIMITED is an liquidation private limited company with number 03792617. It was incorporated 24 years, 11 months, 9 days ago, on 21 June 1999. The company address is 7th Floor 21 Lombard Street, London, EC3V 9AH.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 19 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary declaration of solvency
Date: 19 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2023
Action Date: 07 Sep 2023
Category: Address
Type: AD01
New address: 7th Floor 21 Lombard Street London EC3V 9AH
Old address: 6th Floor 25 Farringdon Street London EC4A 4AB
Change date: 2023-09-07
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 07 Sep 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 14 Jun 2023
Action Date: 14 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-14
Documents
Mortgage satisfy charge full
Date: 17 Jan 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type dormant
Date: 29 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 17 Jun 2022
Action Date: 14 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-14
Documents
Accounts with accounts type dormant
Date: 21 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 24 Jun 2021
Action Date: 14 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-14
Documents
Accounts with accounts type dormant
Date: 21 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 17 Sep 2020
Action Date: 20 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Robert Taylor
Change date: 2020-08-20
Documents
Appoint person director company with name date
Date: 16 Jul 2020
Action Date: 10 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-10
Officer name: John Robert Taylor
Documents
Termination director company with name termination date
Date: 06 Jul 2020
Action Date: 22 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-22
Officer name: Penrose Margaret Helen Foss
Documents
Termination director company with name termination date
Date: 06 Jul 2020
Action Date: 22 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-22
Officer name: Jillian Margaret Jones
Documents
Appoint person director company with name date
Date: 06 Jul 2020
Action Date: 22 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew John Westbrook
Appointment date: 2020-06-22
Documents
Confirmation statement with updates
Date: 02 Jul 2020
Action Date: 14 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-14
Documents
Appoint person director company with name date
Date: 30 Jan 2020
Action Date: 21 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jillian Margaret Jones
Appointment date: 2020-01-21
Documents
Termination director company with name termination date
Date: 29 Jan 2020
Action Date: 21 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-21
Officer name: Nigel John Tristem
Documents
Termination director company with name termination date
Date: 29 Jan 2020
Action Date: 21 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elfed Wyn Jarvis
Termination date: 2020-01-21
Documents
Appoint person director company with name date
Date: 29 Jan 2020
Action Date: 21 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-21
Officer name: Penrose Margaret Helen Foss
Documents
Mortgage satisfy charge full
Date: 19 Nov 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Accounts with accounts type dormant
Date: 13 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 24 Jun 2019
Action Date: 14 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-14
Documents
Termination director company with name termination date
Date: 20 Dec 2018
Action Date: 10 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Gwilliam
Termination date: 2018-12-10
Documents
Accounts with accounts type dormant
Date: 13 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 20 Jun 2018
Action Date: 14 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-14
Documents
Accounts with accounts type dormant
Date: 25 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 16 Jun 2017
Action Date: 14 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-14
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2016
Action Date: 14 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-14
Documents
Accounts with accounts type dormant
Date: 19 May 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type dormant
Date: 17 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2015
Action Date: 14 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-14
Documents
Accounts with accounts type dormant
Date: 29 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Move registers to sail company with new address
Date: 17 Jul 2014
Category: Address
Type: AD03
New address: Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
Documents
Change sail address company with new address
Date: 17 Jul 2014
Category: Address
Type: AD02
New address: Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2014
Action Date: 14 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-14
Documents
Change account reference date company previous shortened
Date: 11 Apr 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-06-30
New date: 2014-03-31
Documents
Accounts with accounts type dormant
Date: 10 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Termination director company with name
Date: 02 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Merry
Documents
Termination director company with name
Date: 02 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian Gardner
Documents
Appoint person director company with name
Date: 02 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Gwilliam
Documents
Change registered office address company with date old address
Date: 27 Sep 2013
Action Date: 27 Sep 2013
Category: Address
Type: AD01
Old address: 66 Chiltern Street London W1U 4GB England
Change date: 2013-09-27
Documents
Appoint person director company with name
Date: 26 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Elfed Wyn Jarvis
Documents
Appoint person director company with name
Date: 26 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nigel John Tristem
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2013
Action Date: 14 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-14
Documents
Change person director company with change date
Date: 27 Jun 2013
Action Date: 27 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-27
Officer name: Mr Adrian Gardner
Documents
Termination director company with name
Date: 24 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pandora Sharp
Documents
Appoint person director company with name
Date: 24 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher James Merry
Documents
Termination director company with name
Date: 24 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pandora Sharp
Documents
Termination director company with name
Date: 25 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Crouch
Documents
Accounts with accounts type dormant
Date: 19 Dec 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Termination secretary company with name
Date: 19 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Pandora Sharp
Documents
Resolution
Date: 23 Oct 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2012
Action Date: 14 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-14
Documents
Resolution
Date: 12 Jun 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Jun 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 29 May 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Appoint person director company with name
Date: 07 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Pandora Sharp
Documents
Appoint person director company with name
Date: 07 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adrian Gardner
Documents
Termination director company with name
Date: 23 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Russell Mcburnie
Documents
Accounts with accounts type dormant
Date: 01 Dec 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2011
Action Date: 14 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-14
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2010
Action Date: 14 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-14
Documents
Appoint person director company with name
Date: 22 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Russell Mcburnie
Documents
Appoint person director company with name
Date: 22 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christopher Charles Crouch
Documents
Appoint person secretary company with name
Date: 22 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Pandora Sharp
Documents
Termination director company with name
Date: 22 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Stockdale
Documents
Termination secretary company with name
Date: 22 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kevin Rutter
Documents
Change registered office address company with date old address
Date: 22 Jan 2010
Action Date: 22 Jan 2010
Category: Address
Type: AD01
Old address: Unit 1 Hollinswood Court Stafford Park 1 Telford TF3 3DE
Change date: 2010-01-22
Documents
Termination director company with name
Date: 22 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Bentley
Documents
Change account reference date company current shortened
Date: 05 Jan 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA01
New date: 2010-06-30
Made up date: 2010-09-29
Documents
Legacy
Date: 24 Sep 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/03/2009 to 29/09/2009
Documents
Legacy
Date: 15 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type full
Date: 30 Jul 2008
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 09 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/08; full list of members
Documents
Legacy
Date: 09 Jul 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 28 Apr 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/2007 to 29/03/2008
Documents
Legacy
Date: 20 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/07; full list of members
Documents
Legacy
Date: 07 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 30 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 17/08/06 from: hartley house 35HIGH street, chipping sodbury bristol BS37 6BA
Documents
Legacy
Date: 17 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jul 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/06; full list of members
Documents
Accounts with accounts type full
Date: 23 Dec 2005
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 23 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 07 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 24 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/03; full list of members
Documents
Some Companies
14 STANLEY ROAD,NEWBURY,RG14 7PB
Number: | 07023851 |
Status: | ACTIVE |
Category: | Private Limited Company |
159 BLACKTHORN ROAD,ILFORD,IG1 2PZ
Number: | 11425242 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLE MINEW COTTAGE TORPHINS,ABERDEENSHIRE,AB31 4JJ
Number: | SC610784 |
Status: | ACTIVE |
Category: | Private Limited Company |
145 ST. VINCENT STREET,GLASGOW,G2 5JF
Number: | SC497629 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 MARLBOROUGH ROAD,LONDON,N22 8NB
Number: | 07881448 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR OFFICE,HERTFORD,SG14 1AB
Number: | 11145443 |
Status: | ACTIVE |
Category: | Private Limited Company |