This company is commonly known as Pbm (london) Limited. The company was founded 14 years ago and was given the registration number 07143072. The firm's registered office is in HARROW. You can find them at Second Floor 87 Kenton Road, Kenton, Harrow, Middlesex. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | PBM (LONDON) LIMITED |
---|---|---|
Company Number | : | 07143072 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 February 2010 |
End of financial year | : | 28 February 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Second Floor 87 Kenton Road, Kenton, Harrow, Middlesex, England, HA3 0AH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, One Pin Place, Farnham Common, Slough, England, SL2 3AG | Director | 02 February 2010 | Active |
Mr Peter Andrew Bridges | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Address | : | Devonshire House, Manor Way, Borehamwood, WD6 1QQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-25 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-25 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-04-25 | Address | Change registered office address company with date old address new address. | Download |
2022-04-22 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-04-22 | Resolution | Resolution. | Download |
2022-04-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-05 | Officers | Change person director company with change date. | Download |
2021-02-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-16 | Address | Change registered office address company with date old address new address. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-02-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-29 | Officers | Change person director company with change date. | Download |
2015-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-03-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.