PALL MALL MANAGEMENT LIMITED

Second Floor, De Burgh House Second Floor, De Burgh House, Wickford, SS12 0FD, Essex, England
StatusDISSOLVED
Company No.07473639
CategoryPrivate Limited Company
Incorporated20 Dec 2010
Age13 years, 5 months, 29 days
JurisdictionEngland Wales
Dissolution02 Jan 2018
Years6 years, 5 months, 16 days

SUMMARY

PALL MALL MANAGEMENT LIMITED is an dissolved private limited company with number 07473639. It was incorporated 13 years, 5 months, 29 days ago, on 20 December 2010 and it was dissolved 6 years, 5 months, 16 days ago, on 02 January 2018. The company address is Second Floor, De Burgh House Second Floor, De Burgh House, Wickford, SS12 0FD, Essex, England.



Company Fillings

Gazette dissolved voluntary

Date: 02 Jan 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Oct 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Oct 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 12 Sep 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2017

Action Date: 24 Jan 2017

Category: Address

Type: AD01

Old address: Third Floor, Carrington House 126-130 Regent Street London W1B 5SE

Change date: 2017-01-24

New address: Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 22 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-18

Officer name: Amber Jade Allen

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-18

Officer name: Mrs Anne Rose Stagg

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2015

Action Date: 20 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2015

Action Date: 23 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-23

New address: Third Floor, Carrington House 126-130 Regent Street London W1B 5SE

Old address: 126-130 East Wing, Third Floor Regent Street London W1B 5SE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2015

Action Date: 20 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-20

Documents

View document PDF

Move registers to sail company with new address

Date: 15 Jan 2015

Category: Address

Type: AD03

New address: Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD

Documents

View document PDF

Change sail address company with new address

Date: 15 Jan 2015

Category: Address

Type: AD02

New address: Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2014

Action Date: 29 Jul 2014

Category: Address

Type: AD01

Old address: , 126-130 Regent Street, London, W1B 5SE, England

Change date: 2014-07-29

New address: 126-130 East Wing, Third Floor Regent Street London W1B 5SE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2014

Action Date: 29 Jul 2014

Category: Address

Type: AD01

Old address: , 29 Pall Mall, London, SW1Y 5LP

New address: 126-130 East Wing, Third Floor Regent Street London W1B 5SE

Change date: 2014-07-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2014

Action Date: 10 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Amber Jade Allen

Appointment date: 2014-07-10

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2014

Action Date: 10 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lorenzo Gallucci

Termination date: 2014-07-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2014

Action Date: 20 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-20

Documents

View document PDF

Capital allotment shares

Date: 16 Oct 2013

Action Date: 03 Oct 2013

Category: Capital

Type: SH01

Date: 2013-10-03

Capital : 2 GBP

Documents

View document PDF

Termination director company with name

Date: 05 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Duffy

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Sep 2013

Action Date: 05 Sep 2013

Category: Address

Type: AD01

Old address: , Suite 66 Barleymow Centre, 10 Barleymow Passage, London, W4 4PH, United Kingdom

Change date: 2013-09-05

Documents

View document PDF

Appoint person director company with name

Date: 05 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lorenzo Gallucci

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2013

Action Date: 20 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2012

Action Date: 20 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-20

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James William Duffy

Documents

View document PDF

Termination director company with name

Date: 29 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 20 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALKALINE KITCHEN LTD

SUMMERFIELD BARWICK FARM,STOCKTON ON TEES,TS17 5AE

Number:11055394
Status:ACTIVE
Category:Private Limited Company

CASTLE EXECUTIVE CARS (LONDON) LIMITED

LYNFIELD HOUSE,SLOUGH,SL3 6PA

Number:11257290
Status:ACTIVE
Category:Private Limited Company

CEM BENCHMARKING UK LIMITED

STANHOPE HOUSE MARK RAKE,WIRRAL,CH62 2DN

Number:07736482
Status:ACTIVE
Category:Private Limited Company

FAIRLIGHT RESIDENTS COMPANY LIMITED

C/O ELLMANS, 43 CHURCH ROAD,HOVE,BN3 2BE

Number:07534216
Status:ACTIVE
Category:Private Limited Company

JKP TRANS LOGISTICS LTD

59 HAWTHORN BANK,SPALDING,PE11 1JJ

Number:11513902
Status:ACTIVE
Category:Private Limited Company

REVENUE MARKETING GLOBAL LTD

C/O PREMIER UK BUSINESS LYNDUM HOUSE,PETERSFIELD, HAMPSHIRE,GU32 3JG

Number:09327953
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source