PMPLEGACY LIMITED

PO BOX 70693 62 Buckingham Gate, London, SW1P 9ZP, United Kingdom
StatusDISSOLVED
Company No.04737776
CategoryPrivate Limited Company
Incorporated17 Apr 2003
Age21 years, 2 months, 18 days
JurisdictionEngland Wales
Dissolution10 Dec 2019
Years4 years, 6 months, 26 days

SUMMARY

PMPLEGACY LIMITED is an dissolved private limited company with number 04737776. It was incorporated 21 years, 2 months, 18 days ago, on 17 April 2003 and it was dissolved 4 years, 6 months, 26 days ago, on 10 December 2019. The company address is PO BOX 70693 62 Buckingham Gate, London, SW1P 9ZP, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 10 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Sep 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Sep 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2019

Action Date: 12 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2018

Action Date: 01 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas John Gregory

Appointment date: 2017-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roopesh Prashar

Termination date: 2017-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 01 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Charles Mann

Termination date: 2016-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Edward Davison

Termination date: 2017-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2016

Action Date: 24 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-24

Old address: PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP

New address: PO Box 70693 62 Buckingham Gate London SW1P 9ZP

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Philip John Glover

Termination date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Peter Shephard Leask

Termination date: 2015-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2015

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roopesh Prashar

Appointment date: 2015-07-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2015

Action Date: 15 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-15

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2014

Action Date: 15 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-15

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2013

Action Date: 17 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-17

Documents

View document PDF

Change person director company with change date

Date: 20 May 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-01

Officer name: Peter Charles Mann

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Feb 2013

Action Date: 04 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-04

Old address: 14 Curzon Street London W1J 5HN

Documents

View document PDF

Termination secretary company with name

Date: 24 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Thomas Tolliss

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Robert Edward Davison

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2012

Action Date: 01 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2011

Action Date: 17 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-17

Documents

View document PDF

Legacy

Date: 12 Apr 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Feb 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2011-04-30

New date: 2010-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Thomas Tolliss

Documents

View document PDF

Termination secretary company with name

Date: 24 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Davison

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Nov 2010

Action Date: 03 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-03

Old address: 2 Rutherford Close, Highclere Newbury Berks RG20 9QD

Documents

View document PDF

Termination director company with name

Date: 03 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Mann

Documents

View document PDF

Termination secretary company with name

Date: 03 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mary Mann

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Robert Edward Davison

Documents

View document PDF

Appoint person director company with name

Date: 03 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Philip John Glover

Documents

View document PDF

Appoint person director company with name

Date: 03 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Peter Shephard Leask

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jun 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2010

Action Date: 17 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-17

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Mary Christine Mann

Documents

View document PDF

Certificate change of name company

Date: 26 Feb 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed people buy people LIMITED\certificate issued on 26/02/10

Documents

View document PDF

Change of name notice

Date: 15 Feb 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 18 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/04/06; full list of members

Documents

View document PDF

Legacy

Date: 18 Apr 2006

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 18 Apr 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 18 Apr 2006

Category: Address

Type: 287

Description: Registered office changed on 18/04/06 from: 36 queens road newbury berkshire RG14 7NE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 19 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 24 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/04; full list of members

Documents

View document PDF

Legacy

Date: 30 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 17 Apr 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEIGANI SERVICES LIMITED

409-411 CROYDON ROAD,BECKENHAM,BR3 3PP

Number:07923376
Status:ACTIVE
Category:Private Limited Company

GF SYSTEMS LIMITED

10 STADIUM BUSINESS COURT MILLENNIUM WAY,DERBY,DE24 8HP

Number:10162340
Status:ACTIVE
Category:Private Limited Company

JADE (1998) LIMITED

622 BRADFORD ROAD,BATLEY,WF17 8HF

Number:03660230
Status:ACTIVE
Category:Private Limited Company

JOSHUA UNITED LTD

24 HARKNESS ROAD,HEMEL HEMPSTEAD,HP2 5GX

Number:10891110
Status:ACTIVE
Category:Private Limited Company

MIBLE LIMITED

8 QUARLES PARK ROAD,ROMFORD,RM6 4DE

Number:11927948
Status:ACTIVE
Category:Private Limited Company

MORTGAGE MARKET LTD

SAWOOD HOUSE SAWOOD,KEIGHLEY,BD22 9SP

Number:03758210
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source