About

Registered Number: 06057004
Date of Incorporation: 18/01/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 03/09/2019 (4 years and 6 months ago)
Registered Address: 41 Gilmour House, 6 Aviation Drive, London, NW9 5XX,

 

Having been setup in 2007, Pmp Credit Ltd has its registered office in London, it's status in the Companies House registry is set to "Dissolved". This company does not have any directors listed in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 18 June 2019
DS01 - Striking off application by a company 06 June 2019
AA - Annual Accounts 23 May 2019
DISS40 - Notice of striking-off action discontinued 04 May 2019
CS01 - N/A 03 May 2019
GAZ1 - First notification of strike-off action in London Gazette 09 April 2019
AA - Annual Accounts 16 October 2018
AD01 - Change of registered office address 31 July 2018
AD01 - Change of registered office address 30 July 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 18 August 2017
CS01 - N/A 24 January 2017
AP01 - Appointment of director 19 January 2017
TM01 - Termination of appointment of director 19 January 2017
AA - Annual Accounts 18 August 2016
DISS40 - Notice of striking-off action discontinued 13 April 2016
GAZ1 - First notification of strike-off action in London Gazette 12 April 2016
AR01 - Annual Return 11 April 2016
SH01 - Return of Allotment of shares 29 December 2015
AA - Annual Accounts 30 October 2015
TM02 - Termination of appointment of secretary 10 August 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 24 July 2014
CH04 - Change of particulars for corporate secretary 10 June 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 30 August 2012
AP01 - Appointment of director 17 July 2012
AD01 - Change of registered office address 16 July 2012
TM01 - Termination of appointment of director 16 July 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 19 January 2010
AA - Annual Accounts 24 June 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 14 July 2008
363a - Annual Return 22 January 2008
RESOLUTIONS - N/A 24 October 2007
CERTNM - Change of name certificate 18 October 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
287 - Change in situation or address of Registered Office 16 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
NEWINC - New incorporation documents 18 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.