P.M.U. ENTERPRISE LIMITED

25-27 Lowesmoor, Worcester, WR1 2RS, England
StatusDISSOLVED
Company No.09215479
CategoryPrivate Limited Company
Incorporated12 Sep 2014
Age9 years, 9 months, 6 days
JurisdictionEngland Wales
Dissolution05 Jan 2021
Years3 years, 5 months, 13 days

SUMMARY

P.M.U. ENTERPRISE LIMITED is an dissolved private limited company with number 09215479. It was incorporated 9 years, 9 months, 6 days ago, on 12 September 2014 and it was dissolved 3 years, 5 months, 13 days ago, on 05 January 2021. The company address is 25-27 Lowesmoor, Worcester, WR1 2RS, England.



Company Fillings

Gazette dissolved compulsory

Date: 05 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 20 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2019

Action Date: 12 Jul 2019

Category: Address

Type: AD01

Old address: Letraset Building Kingsnorth Industrial Estate Wotton Road Ashford Kent TN23 6LN England

Change date: 2019-07-12

New address: 25-27 Lowesmoor Worcester WR1 2RS

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2019

Action Date: 08 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2018

Action Date: 09 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-01

Officer name: Mrs Agnieszka Zofia Gauza

Documents

View document PDF

Notification of a person with significant control

Date: 09 Mar 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-03-01

Psc name: Agnieszka Zofia Gauza

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-01

Officer name: Malgorzata Jozefa Ziolkowska

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-01

Officer name: Piotr Potocki

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Mar 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-01

Psc name: Malgorzata Jozefa Ziolkowska

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Mar 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-01

Psc name: Piotr Potocki

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2017

Action Date: 12 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 12 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-01

Officer name: Mrs Malgorzata Jozefa Ziolkowska

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Piotr Potocki

Appointment date: 2016-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kamil Perka

Termination date: 2016-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2016

Action Date: 10 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-10

Officer name: Mr Kamil Perka

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-08

Officer name: Alex Boboev

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2016

Action Date: 08 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-08

New address: Letraset Building Kingsnorth Industrial Estate Wotton Road Ashford Kent TN23 6LN

Old address: 472 Green Lanes London N13 5PA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-15

Officer name: Kamil Perka

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2015

Action Date: 12 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2014

Action Date: 13 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kamil Perka

Appointment date: 2014-09-13

Documents

View document PDF

Incorporation company

Date: 12 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C S GARCIA LIMITED

6 BRUNSWICK STREET,CARLISLE,CA1 1PN

Number:11333844
Status:ACTIVE
Category:Private Limited Company

C&A SERVICES LIMITED

UNIT 13, BASSET COURT LOAKE CLOSE,NORTHAMPTON,NN4 5EZ

Number:09642688
Status:LIQUIDATION
Category:Private Limited Company

CILL MHEARNAIG EARLY LEARNING AND CHILDCARE CIC

0/2 7 ROSEBERRY TERRACE,GLASGOW,G5 0AT

Number:SC609078
Status:ACTIVE
Category:Community Interest Company

DEVELOP WANDSWORTH LIMITED

20 JOHNS WALK,WHYTELEAFE,CR3 0BT

Number:09894815
Status:ACTIVE
Category:Private Limited Company

GEORGEMANIEL LTD

26 HIGH STREET,HASLEMERE,GU27 2HW

Number:07322222
Status:ACTIVE
Category:Private Limited Company

THE WELSH GIRL LTD

30 BROAD STREET,HEREFORD,HR3 5DB

Number:09538309
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