PMF D1 LTD

Company Documents

DateDescription
22/08/2322 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/08/2322 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/06/236 June 2023 First Gazette notice for voluntary strike-off

View Document

06/06/236 June 2023 First Gazette notice for voluntary strike-off

View Document

28/05/2328 May 2023 Application to strike the company off the register

View Document

01/03/231 March 2023 Micro company accounts made up to 2022-05-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

02/03/222 March 2022 Micro company accounts made up to 2021-05-31

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

28/09/2028 September 2020 REGISTERED OFFICE CHANGED ON 28/09/2020 FROM APT 30012 CHYNOWETH HOUSE TREVISSOME PARK TRURO TR4 8UN ENGLAND

View Document

28/09/2028 September 2020 CESSATION OF CREDITUM CAPITAL LIMITED AS A PSC

View Document

28/09/2028 September 2020 DIRECTOR APPOINTED MR JONATHAN JAMES HUNTER

View Document

28/09/2028 September 2020 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GROVE

View Document

28/09/2028 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN HUNTER

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES

View Document

28/09/2028 September 2020 APPOINTMENT TERMINATED, DIRECTOR CREDITUM CAPITAL LIMITED

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

05/07/195 July 2019 REGISTERED OFFICE CHANGED ON 05/07/2019 FROM 306 VANILLA FACTORY 39 FLEET STREET LIVERPOOL L1 4AR ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

15/02/1915 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MR BENJAMIN JOHN GROVE

View Document

11/08/1811 August 2018 APPOINTMENT TERMINATED, DIRECTOR BEN LLOYD

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

26/01/1826 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107747920001

View Document

13/10/1713 October 2017 APPOINTMENT TERMINATED, DIRECTOR DARREN SCHINDLER

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW GARDINER

View Document

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

17/05/1717 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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