Advanced company searchLink opens in new window

PM SPV 25 LTD

Company number 09681353

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)
03 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jun 2019 DS01 Application to strike the company off the register
10 Apr 2019 AA Micro company accounts made up to 31 July 2018
16 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with updates
16 Jul 2018 PSC02 Notification of Dfi Nominee Ltd as a person with significant control on 10 June 2017
16 Jul 2018 PSC07 Cessation of Crowd Support Limited as a person with significant control on 10 July 2017
24 Apr 2018 AA Micro company accounts made up to 31 July 2017
28 Sep 2017 TM01 Termination of appointment of Ryan James Brown as a director on 28 September 2017
28 Sep 2017 AP01 Appointment of Mr Ben Grove as a director on 28 September 2017
18 Jul 2017 CS01 Confirmation statement made on 9 July 2017 with updates
16 Jun 2017 AD01 Registered office address changed from Unit 307 Vanilla Factory 39 Fleet Street Liverpool L1 4AR England to 306 Vanilla Factory 39 Fleet Street Liverpool L1 4AR on 16 June 2017
29 Mar 2017 AA Micro company accounts made up to 31 July 2016
30 Jan 2017 AP01 Appointment of Mr Ryan Brown as a director on 30 January 2017
30 Jan 2017 TM01 Termination of appointment of Ben Lloyd as a director on 30 January 2017
30 Jan 2017 TM01 Termination of appointment of Stuart Pooley as a director on 30 January 2017
27 Jul 2016 CS01 Confirmation statement made on 9 July 2016 with updates
08 Feb 2016 SH01 Statement of capital following an allotment of shares on 8 February 2016
  • GBP 45,500
07 Feb 2016 AD01 Registered office address changed from 140 Tabernacle Street London EC2A 4SD England to Unit 307 Vanilla Factory 39 Fleet Street Liverpool L1 4AR on 7 February 2016
14 Dec 2015 SH20 Statement by Directors
14 Dec 2015 SH19 Statement of capital on 14 December 2015
  • GBP 1
14 Dec 2015 CAP-SS Solvency Statement dated 01/10/15
14 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
10 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-10
  • GBP 500