St David's Park
Ewloe
Deeside
CH5 3DT
Wales
Director Name | Mr Paolo Maiorano |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 January 2011(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 51 Ommaney Road London SE14 5NS |
Website | www.pmmbdesign.com |
---|
Registered Address | Ground Floor Vista Building St David's Park Ewloe Deeside CH5 3DT Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Hawarden |
Ward | Ewloe |
Built Up Area | Buckley |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Paolo Maiorano 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £150 |
Cash | £323 |
Current Liabilities | £173 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
31 January 2024 | Termination of appointment of Paolo Maiorano as a director on 31 January 2024 (1 page) |
---|---|
31 January 2024 | Cessation of Paolo Maiorano as a person with significant control on 31 January 2024 (1 page) |
23 January 2024 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2024 | Micro company accounts made up to 31 January 2023 (4 pages) |
13 January 2024 | Compulsory strike-off action has been suspended (1 page) |
2 January 2024 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2023 | Confirmation statement made on 2 March 2023 with updates (5 pages) |
31 October 2022 | Micro company accounts made up to 31 January 2022 (4 pages) |
4 March 2022 | Confirmation statement made on 4 March 2022 with updates (5 pages) |
24 November 2021 | Registered office address changed from First Floor Vista Building St David's Park Ewloe Deeside CH5 3DT Wales to Ground Floor Vista Building St David's Park Ewloe Deeside CH5 3DT on 24 November 2021 (1 page) |
1 November 2021 | Micro company accounts made up to 31 January 2021 (4 pages) |
22 February 2021 | Confirmation statement made on 22 February 2021 with updates (5 pages) |
20 November 2020 | Registered office address changed from 2 Bretton Hall Offices Chester Road Chester CH4 0DF England to First Floor Vista Building St David's Park Ewloe Deeside CH5 3DT on 20 November 2020 (1 page) |
30 October 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
21 February 2020 | Confirmation statement made on 21 February 2020 with updates (5 pages) |
1 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
15 February 2019 | Confirmation statement made on 15 February 2019 with updates (5 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (8 pages) |
20 September 2018 | Registered office address changed from 51 Ommaney Road London SE14 5NS to 2 Bretton Hall Offices Chester Road Chester CH4 0DF on 20 September 2018 (1 page) |
15 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
2 February 2017 | Confirmation statement made on 2 February 2017 with no updates (3 pages) |
2 February 2017 | Confirmation statement made on 2 February 2017 with no updates (3 pages) |
20 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
20 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
15 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Company name changed pmmb design LIMITED\certificate issued on 15/02/16
|
15 February 2016 | Company name changed pmmb design LIMITED\certificate issued on 15/02/16
|
12 February 2016 | Appointment of Mr Robert Mark Dunk as a director on 12 February 2016 (2 pages) |
12 February 2016 | Appointment of Mr Robert Mark Dunk as a director on 12 February 2016 (2 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
4 March 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
17 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
8 April 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
16 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
19 January 2011 | Incorporation
|
19 January 2011 | Incorporation
|