Pmk Holdings Limited

DataGardener
dissolved
Unknown

Pmk Holdings Limited

09298010Private Limited With Share Capital

Buckingham House 2Nd Floor, 45 Vivian Avenue, London, NW43XA
Incorporated

06/11/2014

Company Age

11 years

Directors

2

Employees

SIC Code

68100

Risk

not scored

Company Overview

Registration, classification & business activity

Pmk Holdings Limited (09298010) is a private limited with share capital incorporated on 06/11/2014 (11 years old) and registered in london, NW43XA. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Unknown
Incorporated 06/11/2014
NW43XA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2
director

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

55
Gazette Dissolved Voluntary
Category:Gazette
Date:22-03-2022
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:09-12-2021
Gazette Notice Voluntary
Category:Gazette
Date:30-11-2021
Dissolution Application Strike Off Company
Category:Dissolution
Date:22-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2021
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:23-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-06-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-06-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:15-06-2020
Change To A Person With Significant Control Without Name Date
Category:Persons With Significant Control
Date:15-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:12-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:12-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-06-2020
Change Sail Address Company With Old Address New Address
Category:Address
Date:12-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-12-2019
Move Registers To Registered Office Company With New Address
Category:Address
Date:10-12-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-12-2019
Change Person Director Company With Change Date
Category:Officers
Date:25-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-12-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-12-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-09-2017
Resolution
Category:Resolution
Date:20-12-2016
Resolution
Category:Resolution
Date:17-12-2016
Change Of Name Notice
Category:Change Of Name
Date:17-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-10-2016
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:01-09-2016
Second Filing Of Annual Return With Made Up Date
Category:Document Replacement
Date:15-08-2016
Move Registers To Sail Company With New Address
Category:Address
Date:11-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-08-2016
Change Sail Address Company With New Address
Category:Address
Date:05-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:04-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:04-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:04-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-04-2016
Annual Return Company
Category:Annual Return
Date:21-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:06-11-2014
Incorporation Company
Category:Incorporation
Date:06-11-2014

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date28/02/2023
Filing Date29/09/2021
Latest Accounts31/05/2021

Trading Addresses

Buckingham House 2Nd Floor, 45 Vivian Avenue, London, Nw4 3Xa, NW43XARegistered

Contact

Buckingham House 2Nd Floor, 45 Vivian Avenue, London, NW43XA