PM EQUITY I LLP

Company Documents

DateDescription
11/07/2311 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2311 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

12/04/2312 April 2023 Application to strike the limited liability partnership off the register

View Document

27/03/2327 March 2023 Registered office address changed from Cavendish Square 33 Cavendish Square London W1G 0PW England to 33 Cavendish Square London W1G 0PW on 2023-03-27

View Document

22/03/2322 March 2023 Registered office address changed from 57-59 Haymarket London SW1Y 4QX to Cavendish Square 33 Cavendish Square London W1G 0PW on 2023-03-22

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

04/10/224 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

06/10/216 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

03/02/153 February 2015 ANNUAL RETURN MADE UP TO 04/01/15

View Document

02/02/152 February 2015 TERMINATION OF THE MEMBER OF A LIMITED LIABILITY PARTNERSHIP

View Document

27/01/1527 January 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHARLES HENRY KNIGHT / 01/01/2015

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, LLP MEMBER COLIN BOXALL

View Document

17/12/1417 December 2014 LLP MEMBER APPOINTED MR THOMAS GEOFFREY CHARLES DALE

View Document

07/11/147 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

11/07/1411 July 2014 REGISTERED OFFICE CHANGED ON 11/07/2014 FROM
LION HOUSE RED LION STREET
LONDON
WC1R 4GB
ENGLAND

View Document

12/03/1412 March 2014 REGISTERED OFFICE CHANGED ON 12/03/2014 FROM
15 BURY WALK
LONDON
SW3 6QD

View Document

31/01/1431 January 2014 ANNUAL RETURN MADE UP TO 04/01/14

View Document

31/01/1431 January 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR OLIVER SMITH / 01/01/2013

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/01/1321 January 2013 ANNUAL RETURN MADE UP TO 04/01/13

View Document

15/08/1215 August 2012 LLP MEMBER APPOINTED COLIN BOXALL

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL FRAME

View Document

14/08/1214 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/01/1225 January 2012 ANNUAL RETURN MADE UP TO 04/01/12

View Document

24/01/1224 January 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL FRAME / 31/12/2011

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL FRAME

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/02/1116 February 2011 ANNUAL RETURN MADE UP TO 04/01/11

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, LLP MEMBER SUSAN WHITE

View Document

16/02/1116 February 2011 LLP MEMBER APPOINTED MR MICHAEL FRAME

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, LLP MEMBER SUSAN WHITE

View Document

28/01/1128 January 2011 LLP MEMBER APPOINTED MICHAEL FRAME

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/08/1010 August 2010 LLP MEMBER APPOINTED SUSAN WHITE

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, LLP MEMBER CLINTON KRAMER

View Document

01/02/101 February 2010 ANNUAL RETURN MADE UP TO 04/01/10

View Document

06/01/106 January 2010 LLP MEMBER APPOINTED MR CLINTON DAVID KRAMER

View Document

07/10/097 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/01/0926 January 2009 MEMBER RESIGNED PATRICK DEAR

View Document

19/01/0919 January 2009 ANNUAL RETURN MADE UP TO 04/01/09

View Document

19/01/0919 January 2009 REGISTERED OFFICE CHANGED ON 19/01/2009 FROM
10 DUKE OF YORK SQUARE
LONDON
SW3 4LY

View Document

08/10/088 October 2008 MEMBER RESIGNED ALEXANDER JACKSON

View Document

08/10/088 October 2008 MEMBER RESIGNED READE GRIFFITH

View Document

07/12/077 December 2007 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