PM SPV 19 LTD
Status | DISSOLVED |
Company No. | 09595353 |
Category | Private Limited Company |
Incorporated | 18 May 2015 |
Age | 9 years, 21 days |
Jurisdiction | England Wales |
Dissolution | 27 Aug 2019 |
Years | 4 years, 9 months, 12 days |
SUMMARY
PM SPV 19 LTD is an dissolved private limited company with number 09595353. It was incorporated 9 years, 21 days ago, on 18 May 2015 and it was dissolved 4 years, 9 months, 12 days ago, on 27 August 2019. The company address is 306 Vanilla Factory 39 Fleet Street, Liverpool, L1 4AR, England.
Company Fillings
Gazette dissolved voluntary
Date: 27 Aug 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Jun 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 21 May 2019
Action Date: 18 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-18
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 21 May 2018
Action Date: 18 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-18
Documents
Notification of a person with significant control
Date: 21 May 2018
Action Date: 19 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Dfi Nominee Ltd
Notification date: 2017-05-19
Documents
Cessation of a person with significant control
Date: 21 May 2018
Action Date: 19 May 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Crowd Support Limited
Cessation date: 2017-05-19
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Termination director company with name termination date
Date: 28 Sep 2017
Action Date: 28 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ryan James Brown
Termination date: 2017-09-28
Documents
Appoint person director company with name date
Date: 28 Sep 2017
Action Date: 28 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ben Grove
Appointment date: 2017-09-28
Documents
Change registered office address company with date old address new address
Date: 16 Jun 2017
Action Date: 16 Jun 2017
Category: Address
Type: AD01
Old address: Unit 307 Vanilla Factory 39 Fleet Street Liverpool L1 4AR England
Change date: 2017-06-16
New address: 306 Vanilla Factory 39 Fleet Street Liverpool L1 4AR
Documents
Confirmation statement with updates
Date: 07 Jun 2017
Action Date: 18 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-18
Documents
Accounts with accounts type micro entity
Date: 12 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Appoint person director company with name date
Date: 30 Jan 2017
Action Date: 30 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-30
Officer name: Mr Ryan Brown
Documents
Termination director company with name termination date
Date: 30 Jan 2017
Action Date: 30 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Pooley
Termination date: 2017-01-30
Documents
Termination director company with name termination date
Date: 30 Jan 2017
Action Date: 30 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ben Lloyd
Termination date: 2017-01-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2016
Action Date: 18 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-18
Documents
Change corporate director company with change date
Date: 14 Jun 2016
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2015-11-01
Officer name: Crowd Support Limited
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2016
Action Date: 07 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-07
New address: Unit 307 Vanilla Factory 39 Fleet Street Liverpool L1 4AR
Old address: 140 Tabernacle Street London EC2A 4SD England
Documents
Capital allotment shares
Date: 29 Jul 2015
Action Date: 29 Jul 2015
Category: Capital
Type: SH01
Date: 2015-07-29
Capital : 58,000 GBP
Documents
Appoint person director company with name date
Date: 10 Jun 2015
Action Date: 10 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-10
Officer name: Mr Stuart Pooley
Documents
Some Companies
5 CORNFIELD TERRACE,EASTBOURNE,BN21 4NN
Number: | 04660457 |
Status: | ACTIVE |
Category: | Private Limited Company |
CREATIVE WINDOWS & CONSERVATORIES LIMITED
203, SPENCER HOUSE,,HOCKLEY,,
Number: | 02736213 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
FLAT 37, REGENT HOUSE STATION ROAD,ROCHESTER,ME2 4WQ
Number: | 11740129 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 22 CARIOCCA BUSINESS PARK,MANCHESTER,M40 8BB
Number: | 11906725 |
Status: | ACTIVE |
Category: | Private Limited Company |
ITALIAN INNOVATIVE BUSINESS SOLUTIONS LTD
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11581562 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY
Number: | 09517952 |
Status: | ACTIVE |
Category: | Private Limited Company |