Advanced company searchLink opens in new window

PMB FINANCE LIMITED

Company number 08898768

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)
06 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
14 May 2019 DS01 Application to strike the company off the register
07 May 2019 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
19 Dec 2018 AA Micro company accounts made up to 31 December 2017
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2018 CS01 Confirmation statement made on 17 February 2018 with updates
05 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 5 March 2018
05 Mar 2018 PSC01 Notification of Pauline Mary Braathen as a person with significant control on 6 April 2016
14 Sep 2017 AA Micro company accounts made up to 31 December 2016
01 Mar 2017 CS01 Confirmation statement made on 17 February 2017 with updates
02 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Mar 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
10 Mar 2016 AP01 Appointment of Ms Rubina Hossen Ally as a director on 19 February 2016
03 Mar 2016 TM01 Termination of appointment of Neeraj Nawaz as a director on 19 February 2016
14 Jan 2016 AA Total exemption small company accounts made up to 31 December 2014
14 Oct 2015 AA01 Previous accounting period shortened from 28 February 2015 to 31 December 2014
19 Feb 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
07 Jan 2015 TM01 Termination of appointment of Oliver Anthony Hare as a director on 26 November 2014
15 Dec 2014 AP01 Appointment of Mr Neeraj Nawaz as a director on 26 October 2014
07 Aug 2014 AP04 Appointment of Cim Corporate Services Limited as a secretary on 1 August 2014
07 Aug 2014 TM02 Termination of appointment of Capco Secretaries Jersey Limited as a secretary on 1 August 2014
07 Aug 2014 TM01 Termination of appointment of Christine Simpson as a director on 16 July 2014
07 Aug 2014 TM01 Termination of appointment of Lisa Mai Herbert as a director on 1 August 2014