PMT PVT LTD
Status | DISSOLVED |
Company No. | 10564279 |
Category | Private Limited Company |
Incorporated | 16 Jan 2017 |
Age | 7 years, 4 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2020 |
Years | 3 years, 8 months, 10 days |
SUMMARY
PMT PVT LTD is an dissolved private limited company with number 10564279. It was incorporated 7 years, 4 months, 17 days ago, on 16 January 2017 and it was dissolved 3 years, 8 months, 10 days ago, on 22 September 2020. The company address is 72 Evington Road, Leicester, LE2 1HH, England.
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 Jan 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 08 Jan 2020
Action Date: 08 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-08
Documents
Termination director company with name termination date
Date: 08 Jan 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-01
Officer name: Muhammad Ali Shah
Documents
Termination director company with name termination date
Date: 08 Jan 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-01
Officer name: Muhammad Umair Riaz Khan
Documents
Termination director company with name termination date
Date: 08 Jan 2020
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-01
Officer name: Khubaib Khan
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 01 Feb 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-01
Officer name: Mr Muhammad Umair Riaz Khan
Documents
Appoint person director company with name date
Date: 01 Feb 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-01
Officer name: Mr Muhammad Ali Shah
Documents
Termination director company with name termination date
Date: 29 Jan 2019
Action Date: 26 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-26
Officer name: Muntaha Zulfiqar Khan
Documents
Confirmation statement with updates
Date: 29 Jan 2019
Action Date: 29 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-29
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2018
Action Date: 27 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-27
New address: 72 Evington Road Leicester LE2 1HH
Old address: 76 Freeman Road North Leicester LE5 4NA England
Documents
Accounts with accounts type micro entity
Date: 16 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date company previous extended
Date: 15 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-01-31
New date: 2018-03-31
Documents
Appoint person director company with name date
Date: 06 Sep 2018
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Khubaib Khan
Appointment date: 2018-09-01
Documents
Appoint person director company with name date
Date: 06 Sep 2018
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-01
Officer name: Mrs Muntaha Zulfiqar Khan
Documents
Confirmation statement with updates
Date: 10 Mar 2018
Action Date: 10 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-10
Documents
Confirmation statement with updates
Date: 08 Mar 2018
Action Date: 08 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-08
Documents
Confirmation statement with updates
Date: 08 Aug 2017
Action Date: 08 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-08
Documents
Confirmation statement with updates
Date: 20 Jul 2017
Action Date: 20 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-20
Documents
Cessation of a person with significant control
Date: 20 Jul 2017
Action Date: 19 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Muntaha Zulfiqar Khan
Cessation date: 2017-07-19
Documents
Termination director company with name termination date
Date: 20 Jul 2017
Action Date: 19 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-19
Officer name: Muntaha Zulfiqar Khan
Documents
Appoint person director company with name date
Date: 20 Jul 2017
Action Date: 19 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Afeefa Batool
Appointment date: 2017-07-19
Documents
Confirmation statement with updates
Date: 10 Jul 2017
Action Date: 09 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-09
Documents
Termination director company with name termination date
Date: 09 Jul 2017
Action Date: 09 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-09
Officer name: Khubaib Khan
Documents
Cessation of a person with significant control
Date: 09 Jul 2017
Action Date: 09 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-07-09
Psc name: Khubaib Khan
Documents
Notification of a person with significant control
Date: 09 Jul 2017
Action Date: 09 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-07-09
Psc name: Afeefa Batool
Documents
Capital allotment shares
Date: 09 Jul 2017
Action Date: 09 Jul 2017
Category: Capital
Type: SH01
Date: 2017-07-09
Capital : 300 GBP
Documents
Change registered office address company with date old address new address
Date: 09 Jul 2017
Action Date: 09 Jul 2017
Category: Address
Type: AD01
New address: 76 Freeman Road North Leicester LE5 4NA
Change date: 2017-07-09
Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
Documents
Confirmation statement with updates
Date: 02 Jul 2017
Action Date: 02 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-02
Documents
Some Companies
DENMARK HOUSE 143 HIGH STREET,GERRARDS CROSS,SL9 9QL
Number: | 08884615 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARLINGTON BUSINESS PARKS (READING) MANAGEMENT LIMITED
MINTON PLACE,SWINDON,SN1 1DA
Number: | 02350937 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 MARSHALSEA ROAD,LONDON,SE1 1HF
Number: | 07526317 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 DRAYTON ROAD,CAMBRIDGE,CB1 9EX
Number: | 08548695 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 08610014 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE TWO BOB BREWING COMPANY LTD
10 ABBOTS CLOSE,KNEBWORTH,SG3 6TA
Number: | 11811426 |
Status: | ACTIVE |
Category: | Private Limited Company |