PM OLDCO LLP

Company Documents

DateDescription
02/07/192 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/06/1925 June 2019 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

14/12/1814 December 2018 COMPANY NAME CHANGED PEOPLE MADE LLP CERTIFICATE ISSUED ON 14/12/18

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

05/11/185 November 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 REGISTERED OFFICE CHANGED ON 13/03/2018 FROM 27 PAUL STREET LONDON EC2A 4JU

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, LLP MEMBER LEE AVERY

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, LLP MEMBER JONATHAN EMMINS

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, LLP MEMBER DANIEL MINTY

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, LLP MEMBER ANTON MERCIER

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, LLP MEMBER NEAL SOUTHWELL

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, LLP MEMBER MARCUS CHILDS

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, LLP MEMBER LEE AVERY

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

18/12/1718 December 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM REG DEB INST CREATE CHARGES:EW & NI REG PSC

View Document

18/12/1718 December 2017 SAIL ADDRESS CREATED

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/12/1614 December 2016 DISS40 (DISS40(SOAD))

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/01/166 January 2016 DISS40 (DISS40(SOAD))

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

05/01/165 January 2016 ANNUAL RETURN MADE UP TO 19/12/15

View Document

05/01/155 January 2015 ANNUAL RETURN MADE UP TO 19/12/14

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/01/148 January 2014 ANNUAL RETURN MADE UP TO 19/12/13

View Document

15/01/1315 January 2013 LLP MEMBER APPOINTED MR DANIEL CHARLES MINTY

View Document

15/01/1315 January 2013 LLP MEMBER APPOINTED MR JONATHAN PATRICK EMMINS

View Document

15/01/1315 January 2013 LLP MEMBER APPOINTED MR NEAL ANDREW JOHN SOUTHWELL

View Document

15/01/1315 January 2013 LLP MEMBER APPOINTED MR ANTON MARCEL MERCIER

View Document

15/01/1315 January 2013 LLP MEMBER APPOINTED MR LEE BARRY AVERY

View Document

15/01/1315 January 2013 LLP MEMBER APPOINTED MARCUS JOHN MARSHAL CHILDS

View Document

19/12/1219 December 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company