- Company Overview for PMP ONLINE LTD (11763542)
- Filing history for PMP ONLINE LTD (11763542)
- People for PMP ONLINE LTD (11763542)
- More for PMP ONLINE LTD (11763542)
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) |
---|---|---|---|
15 May 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jan 2024 | AA | Micro company accounts made up to 31 January 2023 | |
02 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Mar 2023 | AA | Micro company accounts made up to 31 January 2022 | |
10 Mar 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
09 Feb 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
05 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jan 2022 | AA | Micro company accounts made up to 31 January 2021 | |
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Dec 2021 | AD01 | Registered office address changed from Unit 4D Bizspace Business Centre Amberley Road Leeds LS12 4BD England to Office Suit 14, Photon House Percy Street Leeds LS12 1EL on 29 December 2021 | |
30 Nov 2021 | AD01 | Registered office address changed from 15 Chatsworth Road Pudsey LS28 8JS United Kingdom to Unit 4D Bizspace Business Centre Amberley Road Leeds LS12 4BD on 30 November 2021 | |
08 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2021 | AA | Micro company accounts made up to 31 January 2020 | |
25 Mar 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
14 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with updates | |
25 Dec 2019 | TM01 | Termination of appointment of Jatinder Singh Dhaliwal as a director on 25 December 2019 | |
25 Dec 2019 | AD01 | Registered office address changed from Vista Business Centre 50 Salisbury Road Hounslow Middlesex TW4 6JQ England to 15 Chatsworth Road Pudsey LS28 8JS on 25 December 2019 | |
25 Dec 2019 | PSC07 | Cessation of Jatinder Dhaliwal as a person with significant control on 25 December 2019 | |
26 Apr 2019 | PSC01 | Notification of Pardeep Kumar as a person with significant control on 26 April 2019 | |
26 Apr 2019 | AP01 | Appointment of Mr Pardeep Kumar as a director on 26 April 2019 | |
30 Jan 2019 | CS01 | Confirmation statement made on 30 January 2019 with updates | |
28 Jan 2019 | AD01 | Registered office address changed from 63 Summerleaze Road Maidenhead SL6 8ER United Kingdom to Vista Business Centre 50 Salisbury Road Hounslow Middlesex TW4 6JQ on 28 January 2019 |