-
PMK HOLDINGS LIMITED - Buckingham House 2nd Floor, 45 Vivian Avenue, London, NW4 3XA, United Kingdom
Company Information
- Company registration number
- 09298010
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Buckingham House 2nd Floor
- 45 Vivian Avenue
- London
- NW4 3XA
- United Kingdom Buckingham House 2nd Floor, 45 Vivian Avenue, London, NW4 3XA, United Kingdom UK
Management
- Managing Directors
- MAYMON, Haim
- WEINBERGER, Orly
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-11-06
- Dissolved on
- 2022-03-22
- SIC/NACE
- 68100
Ownership
- Beneficial Owners
- -
- Hoze Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- 42 KESLAKE ROAD LTD
- Filing of Accounts
- Due Date: 2020-08-31
- Last Date: 2018-11-30
- Annual Return
- Due Date: 2020-11-20
- Last Date: 2019-11-06
-
PMK HOLDINGS LIMITED Company Description
- PMK HOLDINGS LIMITED is a ltd registered in United Kingdom with the Company reg no 09298010. Its current trading status is "closed". It was registered 2014-11-06. It was previously called 42 KESLAKE ROAD LTD. It has declared SIC or NACE codes as "68100". It has 2 directors The latest accounts are filed up to 2018-11-30.It can be contacted at Buckingham House 2Nd Floor .
Get PMK HOLDINGS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Pmk Holdings Limited - Buckingham House 2nd Floor, 45 Vivian Avenue, London, NW4 3XA, United Kingdom
Did you know? kompany provides original and official company documents for PMK HOLDINGS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
cessation-of-a-person-with-significant-control (2020-06-16) - PSC07
-
termination-director-company-with-name-termination-date (2020-06-12) - TM01
-
mortgage-satisfy-charge-full (2020-06-12) - MR04
-
change-to-a-person-with-significant-control-without-name-date (2020-06-15) - PSC05
-
appoint-person-director-company-with-name-date (2020-06-15) - AP01
-
change-to-a-person-with-significant-control (2020-06-16) - PSC05
keyboard_arrow_right 2019
-
change-sail-address-company-with-old-address-new-address (2019-12-12) - AD02
-
confirmation-statement-with-updates (2019-12-10) - CS01
-
move-registers-to-registered-office-company-with-new-address (2019-12-10) - AD04
-
change-to-a-person-with-significant-control (2019-12-10) - PSC05
-
change-person-director-company-with-change-date (2019-10-25) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-09-19) - AD01
-
accounts-with-accounts-type-total-exemption-full (2019-09-03) - AA
-
confirmation-statement-with-no-updates (2019-01-11) - CS01
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-04-23) - MR01
-
accounts-with-accounts-type-total-exemption-full (2018-08-31) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-12-21) - CS01
-
cessation-of-a-person-with-significant-control (2017-12-21) - PSC07
-
accounts-with-accounts-type-total-exemption-small (2017-09-01) - AA
keyboard_arrow_right 2016
-
mortgage-satisfy-charge-full (2016-04-13) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-04-13) - MR01
-
accounts-with-accounts-type-total-exemption-small (2016-04-14) - AA
-
change-person-director-company-with-change-date (2016-08-04) - CH01
-
resolution (2016-12-20) - RESOLUTIONS
-
change-sail-address-company-with-new-address (2016-08-05) - AD02
-
change-registered-office-address-company-with-date-old-address-new-address (2016-08-05) - AD01
-
second-filing-of-annual-return-with-made-up-date (2016-08-15) - RP04AR01
-
accounts-amended-with-accounts-type-total-exemption-full (2016-09-01) - AAMD
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-10-10) - MR01
-
confirmation-statement-with-updates (2016-11-22) - CS01
-
change-of-name-notice (2016-12-17) - CONNOT
-
move-registers-to-sail-company-with-new-address (2016-08-11) - AD03
-
resolution (2016-12-17) - RESOLUTIONS
keyboard_arrow_right 2015
-
annual-return-company (2015-12-21) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-02-14) - MR01
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name-date (2014-11-06) - AP01
-
incorporation-company (2014-11-06) - NEWINC