PM SPV 49 LTD

Company Documents

DateDescription
28/09/2128 September 2021 Final Gazette dissolved via voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

01/07/211 July 2021 Application to strike the company off the register

View Document

01/07/211 July 2021 Micro company accounts made up to 2020-06-30

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

25/09/1925 September 2019 REGISTERED OFFICE CHANGED ON 25/09/2019 FROM 306 VANILLA FACTORY 39 FLEET STREET LIVERPOOL L1 4AR ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/06/184 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DFI NOMINEE LTD

View Document

04/06/184 June 2018 CESSATION OF CROWD SUPPORT LIMITED AS A PSC

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

01/03/181 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, DIRECTOR RYAN BROWN

View Document

28/09/1728 September 2017 DIRECTOR APPOINTED MR BEN GROVE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/06/1716 June 2017 REGISTERED OFFICE CHANGED ON 16/06/2017 FROM UNIT 307 VANILLA FACTORY 39 FLEET STEET LIVERPOOL L1 4AR ENGLAND

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR STUART POOLEY

View Document

30/01/1730 January 2017 DIRECTOR APPOINTED MR RYAN BROWN

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, DIRECTOR BEN LLOYD

View Document

02/06/162 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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