Advanced company searchLink opens in new window

PMAGS PT LTD

Company number 08858805

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
05 Dec 2018 LIQ13 Return of final meeting in a members' voluntary winding up
14 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 16 July 2018
29 Aug 2017 LIQ01 Declaration of solvency
29 Aug 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-17
15 Aug 2017 AD01 Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to C/O Johnston Carmichael 107-111 Fleet Street London EC4A 2AB on 15 August 2017
10 Aug 2017 600 Appointment of a voluntary liquidator
06 Jul 2017 AA Micro company accounts made up to 30 April 2017
02 May 2017 AA01 Previous accounting period extended from 31 January 2017 to 30 April 2017
30 Jan 2017 CS01 Confirmation statement made on 28 January 2017 with updates
04 Jan 2017 AD01 Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017
01 Sep 2016 CH01 Director's details changed for Mr Pedro De Almeida Guedes Soares on 27 August 2016
13 May 2016 AA Total exemption small company accounts made up to 31 January 2016
01 Feb 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 10
01 Jun 2015 AA Total exemption small company accounts made up to 31 January 2015
28 Jan 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 10
28 Jan 2015 CH01 Director's details changed for Mr Pedro De Almeida Guedes Soares on 28 January 2015
26 Jan 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 10
24 Jun 2014 CH01 Director's details changed for Mr Pedro De Almeida Guedes Soares on 24 June 2014
23 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-23
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted