PMR COMMS LIMITED
Status | DISSOLVED |
Company No. | 08687731 |
Category | Private Limited Company |
Incorporated | 12 Sep 2013 |
Age | 10 years, 8 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 14 Jun 2022 |
Years | 1 year, 11 months, 19 days |
SUMMARY
PMR COMMS LIMITED is an dissolved private limited company with number 08687731. It was incorporated 10 years, 8 months, 21 days ago, on 12 September 2013 and it was dissolved 1 year, 11 months, 19 days ago, on 14 June 2022. The company address is 97 Boundary Road, Wallington, SM6 0TE, Surrey, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 14 Jun 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Mar 2022
Category: Dissolution
Type: DS01
Documents
Change to a person with significant control without name date
Date: 11 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 20 Oct 2021
Action Date: 12 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-12
Documents
Change account reference date company previous extended
Date: 21 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
New date: 2021-03-31
Made up date: 2020-09-30
Documents
Change registered office address company with date old address new address
Date: 17 Jun 2021
Action Date: 17 Jun 2021
Category: Address
Type: AD01
Old address: Emstrey House North Shrewsbury Business Park Shropshire SY2 6LG
New address: 97 Boundary Road Wallington Surrey SM6 0TE
Change date: 2021-06-17
Documents
Confirmation statement with updates
Date: 28 Oct 2020
Action Date: 12 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-12
Documents
Change to a person with significant control
Date: 17 Sep 2020
Action Date: 20 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-20
Psc name: Miss Ann Margaret Billin
Documents
Change to a person with significant control
Date: 17 Sep 2020
Action Date: 20 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Ann Margaret Billin
Change date: 2020-01-20
Documents
Change to a person with significant control
Date: 20 Jul 2020
Action Date: 20 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-20
Psc name: Miss Ann Margaret Billin
Documents
Accounts with accounts type micro entity
Date: 18 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change to a person with significant control
Date: 11 Jun 2020
Action Date: 20 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Ann Margaret Billin
Change date: 2020-01-20
Documents
Notification of a person with significant control
Date: 11 Jun 2020
Action Date: 20 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-01-20
Psc name: Peter Michael Rogers
Documents
Appoint person director company with name date
Date: 11 Jun 2020
Action Date: 18 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Ann Margaret Billin
Appointment date: 2013-09-18
Documents
Resolution
Date: 06 Feb 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 04 Feb 2020
Action Date: 20 Jan 2020
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2020-01-20
Documents
Change to a person with significant control
Date: 28 Jan 2020
Action Date: 28 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-28
Psc name: Miss Margaret Ann Billin
Documents
Change person director company
Date: 08 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change to a person with significant control
Date: 07 Oct 2019
Action Date: 07 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-07
Psc name: Miss Margaret Ann Billin
Documents
Change to a person with significant control
Date: 07 Oct 2019
Action Date: 07 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Margaret Ann Billin
Change date: 2019-10-07
Documents
Change person director company with change date
Date: 07 Oct 2019
Action Date: 07 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-07
Officer name: Mr Peter Michael Rogers
Documents
Confirmation statement with updates
Date: 01 Oct 2019
Action Date: 12 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-12
Documents
Accounts with accounts type micro entity
Date: 20 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 18 Sep 2018
Action Date: 12 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-12
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change to a person with significant control
Date: 20 Jun 2018
Action Date: 15 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Margaret Ann Billin
Change date: 2017-10-15
Documents
Confirmation statement with updates
Date: 19 Sep 2017
Action Date: 12 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-12
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 04 Oct 2016
Action Date: 12 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-12
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2015
Action Date: 12 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-12
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2014
Action Date: 12 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-12
Documents
Change person director company with change date
Date: 31 Oct 2013
Action Date: 31 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Michael Rogers
Change date: 2013-10-31
Documents
Change registered office address company with date old address
Date: 19 Sep 2013
Action Date: 19 Sep 2013
Category: Address
Type: AD01
Old address: Emstrey House Sitka Drive, Shrewsbury Business Park Shrewsbury SY2 6LG England
Change date: 2013-09-19
Documents
Some Companies
ALLIANCE PROPERTY MANAGEMENT LTD
11 CHURCH ROAD,BEXELYHEATH,DA7 4DD
Number: | 11691353 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLACKLIST UK ENTERTAINMENT LIMITED
55 KENTISH TOWN ROAD,LONDON,NW1 8NX
Number: | 03580703 |
Status: | ACTIVE |
Category: | Private Limited Company |
9A FIELDSIDE,ELY,CB6 3AT
Number: | 08700284 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 ST. JOHNS ROAD,EDINBURGH,EH12 8AT
Number: | SC621424 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,EC2A 4NE
Number: | 10259842 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 OSBORN STREET,LONDON,E1 6TD
Number: | 11941121 |
Status: | ACTIVE |
Category: | Private Limited Company |