Advanced company searchLink opens in new window

PMPLEGACY LIMITED

Company number 04737776

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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