PERMITTED DEVELOPMENTS INVESTMENTS LTD

30 Old Bailey, London, EC4M 7AU, United Kingdom
StatusDISSOLVED
Company No.09152205
CategoryPrivate Limited Company
Incorporated29 Jul 2014
Age9 years, 11 months, 14 days
JurisdictionEngland Wales
Dissolution05 Dec 2023
Years7 months, 7 days

SUMMARY

PERMITTED DEVELOPMENTS INVESTMENTS LTD is an dissolved private limited company with number 09152205. It was incorporated 9 years, 11 months, 14 days ago, on 29 July 2014 and it was dissolved 7 months, 7 days ago, on 05 December 2023. The company address is 30 Old Bailey, London, EC4M 7AU, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 05 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Oct 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2023

Action Date: 18 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-18

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2023

Action Date: 06 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-06

Officer name: Mr Matan Abraham Amitai

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2022

Action Date: 23 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-23

Old address: 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom

New address: 30 Old Bailey London EC4M 7AU

Documents

View document PDF

Change to a person with significant control

Date: 23 Jun 2022

Action Date: 23 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-06-23

Psc name: Bym Holdings Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 25 Apr 2022

Action Date: 25 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bym Holdings Ltd

Notification date: 2022-04-25

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Apr 2022

Action Date: 25 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Matan Abraham Amitai

Cessation date: 2022-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2022

Action Date: 18 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-18

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2022

Action Date: 08 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-08

Psc name: Mr Matan Abraham Amitai

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2022

Action Date: 08 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-08

Officer name: Mr Matan Abraham Amitai

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jul 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA01

Made up date: 2021-07-29

New date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2021

Action Date: 18 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2021

Action Date: 01 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-01

Old address: C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom

New address: 16 Great Queen Street Covent Garden London WC2B 5AH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2020

Action Date: 18 May 2020

Category: Address

Type: AD01

Change date: 2020-05-18

Old address: C/O Goldwins 75 Maygrove Road London NW6 2EG

New address: C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2020

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Dec 2019

Action Date: 05 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091522050002

Charge creation date: 2019-12-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Jul 2019

Action Date: 29 Jul 2018

Category: Accounts

Type: AA01

Made up date: 2018-07-30

New date: 2018-07-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Apr 2019

Action Date: 30 Jul 2018

Category: Accounts

Type: AA01

Made up date: 2018-07-31

New date: 2018-07-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Aug 2018

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2018

Action Date: 18 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2017

Action Date: 18 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Apr 2016

Action Date: 04 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091522050001

Charge creation date: 2016-04-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2016

Action Date: 18 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2015

Action Date: 11 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-11

Documents

View document PDF

Capital allotment shares

Date: 11 Dec 2015

Action Date: 11 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-11

Capital : 100 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2015

Action Date: 29 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-29

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2015

Action Date: 12 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-12

Officer name: Matan Avraham Amitai

Documents

View document PDF

Incorporation company

Date: 29 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALBANY ARTS COMMUNICATIONS LTD

87 GOWER STREET,LONDON,WC1E 6AF

Number:11223151
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CORPORATE ELITE LIMITED

CHELSTON,ASHTEAD,KT21 1QB

Number:03158999
Status:ACTIVE
Category:Private Limited Company

HARTNELL BREDE MOTORS LIMITED

4 CAMBRIDGE GARDENS,EAST SUSSEX,TN34 1EH

Number:01515438
Status:ACTIVE
Category:Private Limited Company

HELIOS DREAMS LIMITED

THE SIR COLIN CAMPBELL BUILDING UNIVERSITY OF NOTTINGHAM,NOTTINGHAM,NG7 2TU

Number:08147621
Status:ACTIVE
Category:Private Limited Company

MASONS' CEF LIMITED

SUITE 3, PREMIERE HOUSE,GRANTHAM,NG31 7JX

Number:08411529
Status:ACTIVE
Category:Private Limited Company

MEADOW CLOSE 1958 LIMITED

2 MEADOW CLOSE,LONDON,SE6 3NW

Number:09000424
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