Having been setup in 2002, P.M.Z. Properties Ltd have registered office in London, it's status in the Companies House registry is set to "Active". The business has 2 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ZOGRAPHOU, Marina | 09 August 2002 | - | 1 |
ZOGRAPHOU, Panayiotis | 09 August 2002 | - | 1 |
Document Type | Date | |
---|---|---|
AA01 - Change of accounting reference date | 29 May 2020 | |
DISS40 - Notice of striking-off action discontinued | 09 November 2019 | |
CS01 - N/A | 08 November 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 October 2019 | |
AA - Annual Accounts | 28 May 2019 | |
DISS40 - Notice of striking-off action discontinued | 13 November 2018 | |
CS01 - N/A | 12 November 2018 | |
AA - Annual Accounts | 12 November 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 October 2018 | |
AA01 - Change of accounting reference date | 30 August 2018 | |
AA01 - Change of accounting reference date | 31 May 2018 | |
DISS40 - Notice of striking-off action discontinued | 30 December 2017 | |
CS01 - N/A | 28 December 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 31 October 2017 | |
AA - Annual Accounts | 30 May 2017 | |
DISS40 - Notice of striking-off action discontinued | 12 November 2016 | |
CS01 - N/A | 10 November 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 November 2016 | |
AA - Annual Accounts | 25 May 2016 | |
AR01 - Annual Return | 02 November 2015 | |
AA - Annual Accounts | 28 May 2015 | |
DISS40 - Notice of striking-off action discontinued | 03 March 2015 | |
AR01 - Annual Return | 02 March 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 December 2014 | |
AA - Annual Accounts | 20 May 2014 | |
DISS40 - Notice of striking-off action discontinued | 16 April 2014 | |
AR01 - Annual Return | 15 April 2014 | |
AD01 - Change of registered office address | 14 April 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 25 March 2014 | |
AA - Annual Accounts | 29 May 2013 | |
MG01 - Particulars of a mortgage or charge | 12 March 2013 | |
DISS40 - Notice of striking-off action discontinued | 02 March 2013 | |
AR01 - Annual Return | 28 February 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 December 2012 | |
AA - Annual Accounts | 31 May 2012 | |
DISS40 - Notice of striking-off action discontinued | 07 March 2012 | |
AR01 - Annual Return | 06 March 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 December 2011 | |
AA - Annual Accounts | 31 May 2011 | |
DISS40 - Notice of striking-off action discontinued | 08 March 2011 | |
AR01 - Annual Return | 07 March 2011 | |
CH01 - Change of particulars for director | 07 March 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 December 2010 | |
AA - Annual Accounts | 27 May 2010 | |
DISS40 - Notice of striking-off action discontinued | 27 February 2010 | |
AR01 - Annual Return | 26 February 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 December 2009 | |
AA - Annual Accounts | 22 June 2009 | |
363a - Annual Return | 01 April 2009 | |
363a - Annual Return | 22 December 2008 | |
AA - Annual Accounts | 02 October 2008 | |
363a - Annual Return | 19 October 2007 | |
AA - Annual Accounts | 04 June 2007 | |
AA - Annual Accounts | 03 April 2006 | |
395 - Particulars of a mortgage or charge | 27 September 2005 | |
363a - Annual Return | 22 August 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 August 2005 | |
363s - Annual Return | 24 December 2004 | |
AA - Annual Accounts | 24 December 2004 | |
363s - Annual Return | 16 October 2003 | |
AA - Annual Accounts | 16 October 2003 | |
288b - Notice of resignation of directors or secretaries | 13 September 2002 | |
288b - Notice of resignation of directors or secretaries | 13 September 2002 | |
288a - Notice of appointment of directors or secretaries | 13 September 2002 | |
288a - Notice of appointment of directors or secretaries | 13 September 2002 | |
287 - Change in situation or address of Registered Office | 13 September 2002 | |
NEWINC - New incorporation documents | 09 August 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture being a fixed & floating charge | 04 March 2013 | Outstanding |
N/A |
Legal charge | 23 September 2005 | Outstanding |
N/A |