PMSE LTD
Status | DISSOLVED |
Company No. | 08617300 |
Category | Private Limited Company |
Incorporated | 19 Jul 2013 |
Age | 10 years, 10 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 18 Mar 2023 |
Years | 1 year, 2 months, 18 days |
SUMMARY
PMSE LTD is an dissolved private limited company with number 08617300. It was incorporated 10 years, 10 months, 17 days ago, on 19 July 2013 and it was dissolved 1 year, 2 months, 18 days ago, on 18 March 2023. The company address is 1 Radian Court 1 Radian Court, Milton Keynes, MK5 8PJ.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 18 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Feb 2022
Action Date: 21 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-12-21
Documents
Change sail address company with old address new address
Date: 12 Feb 2021
Category: Address
Type: AD02
Old address: Cedar House Vine Lane Hillingdon Uxbridge Middlesex UB10 0NF
New address: Cedar House Vine Lane Hillingdon Uxbridge Middlesex UB10 0NF
Documents
Change sail address company with new address
Date: 12 Feb 2021
Category: Address
Type: AD02
New address: Cedar House Vine Lane Hillingdon Uxbridge Middlesex UB10 0NF
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2021
Action Date: 05 Jan 2021
Category: Address
Type: AD01
Old address: Cedar House Vine Lane Hillingdon Uxbridge Middlesex UB10 0NF England
New address: 1 Radian Court Knowlhill Milton Keynes MK5 8PJ
Change date: 2021-01-05
Documents
Liquidation voluntary declaration of solvency
Date: 05 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 05 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 05 Jan 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 27 Aug 2020
Action Date: 19 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-19
Documents
Change person director company with change date
Date: 27 Aug 2020
Action Date: 06 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Baldish Dhillon
Change date: 2020-04-06
Documents
Confirmation statement with updates
Date: 19 Aug 2019
Action Date: 19 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-19
Documents
Accounts with accounts type unaudited abridged
Date: 16 May 2019
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 30 Apr 2019
Action Date: 30 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-30
Documents
Termination director company with name termination date
Date: 29 Apr 2019
Action Date: 31 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shaun Sylvestre
Termination date: 2018-05-31
Documents
Confirmation statement with updates
Date: 18 May 2018
Action Date: 18 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-18
Documents
Appoint person director company with name date
Date: 13 May 2018
Action Date: 02 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-02
Officer name: Mr Shaun Sylvestre
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 06 Sep 2017
Action Date: 06 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-06
Documents
Confirmation statement with no updates
Date: 24 Jul 2017
Action Date: 14 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-14
Documents
Change registered office address company with date old address new address
Date: 23 Jul 2017
Action Date: 23 Jul 2017
Category: Address
Type: AD01
Old address: Cedar House Vine Lane Hillingdon UB10 0FN England
Change date: 2017-07-23
New address: Cedar House Vine Lane Hillingdon Uxbridge Middlesex UB10 0NF
Documents
Change to a person with significant control
Date: 23 Jul 2017
Action Date: 17 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-07-17
Psc name: Mr Baldish Dhillon
Documents
Accounts with accounts type micro entity
Date: 20 Mar 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Termination director company with name termination date
Date: 23 Sep 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Inderjit Singh Judge
Termination date: 2016-04-06
Documents
Confirmation statement with updates
Date: 28 Jul 2016
Action Date: 19 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-19
Documents
Accounts with accounts type dormant
Date: 18 May 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Change registered office address company with date old address new address
Date: 22 Feb 2016
Action Date: 22 Feb 2016
Category: Address
Type: AD01
Old address: 2 Royal Parade Hanger Lane Ealing W5 1ET
Change date: 2016-02-22
New address: Cedar House Vine Lane Hillingdon UB10 0FN
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2015
Action Date: 19 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-19
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2015
Action Date: 18 Aug 2015
Category: Address
Type: AD01
New address: 2 Royal Parade Hanger Lane Ealing W5 1ET
Old address: 9 Harries Road Hayes Middlesex UB4 9DD England
Change date: 2015-08-18
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Change registered office address company with date old address new address
Date: 17 Apr 2015
Action Date: 17 Apr 2015
Category: Address
Type: AD01
New address: 9 Harries Road Hayes Middlesex UB4 9DD
Change date: 2015-04-17
Old address: Unit 14 Tudor Works Beaconsfield Road Hayes Middlesex UB4 0SL
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2014
Action Date: 19 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-19
Documents
Change registered office address company with date old address
Date: 20 Jan 2014
Action Date: 20 Jan 2014
Category: Address
Type: AD01
Old address: 9 Harries Road Yeading Hayes Middlesex UB4 9DD England
Change date: 2014-01-20
Documents
Incorporation company
Date: 19 Jul 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
2 WEST MILLS,NEWBURY,RG14 5HG
Number: | 08974068 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HAWTHORNS MARSDEN ROAD,SUNDERLAND,SR6 7RA
Number: | OC415899 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
40 LAVIDGE ROAD,,SE7 3NF
Number: | 02768953 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
107 WALTON STREET,OXFORD,OX2 6AJ
Number: | 11115815 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
16 STATION ROAD,CHESHAM,HP5 1DH
Number: | 07159267 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 AVALON,BRIGHTON,BN1 2RP
Number: | 10242716 |
Status: | ACTIVE |
Category: | Private Limited Company |