- Company Overview for PMPLEGACY LIMITED (04737776)
- Filing history for PMPLEGACY LIMITED (04737776)
- People for PMPLEGACY LIMITED (04737776)
- Charges for PMPLEGACY LIMITED (04737776)
- More for PMPLEGACY LIMITED (04737776)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 10 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 24 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 16 Sep 2019 | DS01 | Application to strike the company off the register | |
| 23 Apr 2019 | CS01 | Confirmation statement made on 12 April 2019 with updates | |
| 21 May 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
| 04 Apr 2018 | CS01 | Confirmation statement made on 1 April 2018 with updates | |
| 15 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
| 16 May 2017 | AP01 | Appointment of Mr Thomas John Gregory as a director on 1 May 2017 | |
| 15 May 2017 | TM01 | Termination of appointment of Roopesh Prashar as a director on 1 May 2017 | |
| 03 May 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
| 01 May 2017 | TM01 | Termination of appointment of Peter Charles Mann as a director on 31 December 2016 | |
| 18 Apr 2017 | TM02 | Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017 | |
| 28 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
| 21 Apr 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
| 24 Feb 2016 | AD01 | Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 24 February 2016 | |
| 26 Nov 2015 | MR04 | Satisfaction of charge 1 in full | |
| 13 Oct 2015 | TM01 | Termination of appointment of James Philip John Glover as a director on 30 September 2015 | |
| 12 Oct 2015 | TM01 | Termination of appointment of Edward Peter Shephard Leask as a director on 30 September 2015 | |
| 08 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
| 31 Jul 2015 | AP01 | Appointment of Mr Roopesh Prashar as a director on 15 July 2015 | |
| 16 Apr 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
| 23 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
| 16 Apr 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
| 30 May 2013 | AA | Full accounts made up to 31 December 2012 | |
| 21 May 2013 | AR01 | Annual return made up to 17 April 2013 with full list of shareholders |