• UK
  • 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 .
More information

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.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • cessation-of-a-person-with-significant-control (2020-06-16) - PSC07

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2020-06-12) - TM01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2020-06-12) - MR04

    Add to Cart
     
  • change-to-a-person-with-significant-control-without-name-date (2020-06-15) - PSC05

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2020-06-15) - AP01

    Add to Cart
     
  • change-to-a-person-with-significant-control (2020-06-16) - PSC05

    Add to Cart
     
  • change-sail-address-company-with-old-address-new-address (2019-12-12) - AD02

    Add to Cart
     
  • confirmation-statement-with-updates (2019-12-10) - CS01

    Add to Cart
     
  • move-registers-to-registered-office-company-with-new-address (2019-12-10) - AD04

    Add to Cart
     
  • change-to-a-person-with-significant-control (2019-12-10) - PSC05

    Add to Cart
     
  • change-person-director-company-with-change-date (2019-10-25) - CH01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2019-09-19) - AD01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2019-09-03) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2019-01-11) - CS01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-04-23) - MR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-08-31) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2017-12-21) - CS01

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2017-12-21) - PSC07

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2017-09-01) - AA

    Add to Cart
     
  • mortgage-satisfy-charge-full (2016-04-13) - MR04

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-04-13) - MR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-04-14) - AA

    Add to Cart
     
  • change-person-director-company-with-change-date (2016-08-04) - CH01

    Add to Cart
     
  • resolution (2016-12-20) - RESOLUTIONS

    Add to Cart
     
  • change-sail-address-company-with-new-address (2016-08-05) - AD02

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2016-08-05) - AD01

    Add to Cart
     
  • second-filing-of-annual-return-with-made-up-date (2016-08-15) - RP04AR01

    Add to Cart
     
  • accounts-amended-with-accounts-type-total-exemption-full (2016-09-01) - AAMD

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-10-10) - MR01

    Add to Cart
     
  • confirmation-statement-with-updates (2016-11-22) - CS01

    Add to Cart
     
  • change-of-name-notice (2016-12-17) - CONNOT

    Add to Cart
     
  • move-registers-to-sail-company-with-new-address (2016-08-11) - AD03

    Add to Cart
     
  • resolution (2016-12-17) - RESOLUTIONS

    Add to Cart
     
  • annual-return-company (2015-12-21) - AR01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-02-14) - MR01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2014-11-06) - AP01

    Add to Cart
     
  • incorporation-company (2014-11-06) - NEWINC

    Add to Cart
     

expand_less