P M IMPORTS LIMITED - WATFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2022-11-01 View Report
Accounts. Accounts type small. 2022-10-06 View Report
Gazette. Gazette notice voluntary. 2022-08-16 View Report
Dissolution. Dissolution application strike off company. 2022-08-04 View Report
Confirmation statement. Statement with updates. 2022-02-25 View Report
Officers. Officer name: Pooja Sheetal Malaviya. Termination date: 2021-04-16. 2021-12-31 View Report
Officers. Officer name: Mr Mukesh Dayalal Tolia. Appointment date: 2021-04-16. 2021-12-31 View Report
Officers. Officer name: Mrs Jayshree Mukesh Tolia. Appointment date: 2021-04-16. 2021-12-29 View Report
Persons with significant control. Psc name: Unifruit Limited. Notification date: 2021-04-16. 2021-12-22 View Report
Officers. Officer name: Jeenesh Mukesh Tolia. Termination date: 2021-04-16. 2021-12-22 View Report
Persons with significant control. Psc name: Mt & Jt Investments Ltd. Cessation date: 2021-04-16. 2021-12-22 View Report
Accounts. Accounts type micro entity. 2021-11-05 View Report
Change of name. Description: Company name changed beckley homes LIMITED\certificate issued on 14/10/21. 2021-10-14 View Report
Address. New address: C/O Hillier Hopkins First Floor, Radius House 51 Clarendon Road Watford WD17 1HP. Change date: 2021-10-12. Old address: Unifruit House 155 High Street Rickmansworth Herts WD3 1AR. 2021-10-12 View Report
Officers. Appointment date: 2021-04-06. Officer name: Mr Jeenesh Mukesh Tolia. 2021-04-08 View Report
Officers. Appointment date: 2021-04-06. Officer name: Mrs Pooja Sheetal Malaviya. 2021-04-08 View Report
Officers. Termination date: 2021-04-06. Officer name: Mukesh Dayalal Tolia. 2021-04-08 View Report
Officers. Termination date: 2021-04-06. Officer name: Jayshree Mukesh Tolia. 2021-04-08 View Report
Officers. Termination date: 2021-04-06. Officer name: Jayshree Mukesh Tolia. 2021-04-08 View Report
Confirmation statement. Statement with no updates. 2021-03-07 View Report
Accounts. Accounts type micro entity. 2020-10-01 View Report
Confirmation statement. Statement with no updates. 2020-03-02 View Report
Accounts. Accounts type micro entity. 2019-09-17 View Report
Persons with significant control. Notification date: 2018-04-01. Psc name: Mt & Jt Investments Ltd. 2019-03-04 View Report
Persons with significant control. Cessation date: 2018-04-01. Psc name: Mukesh Dayalal Tolia. 2019-03-04 View Report
Persons with significant control. Psc name: Jayshree Mukesh Tolia. Cessation date: 2018-04-01. 2019-03-04 View Report
Confirmation statement. Statement with updates. 2019-03-04 View Report
Accounts. Change account reference date company current extended. 2018-07-30 View Report
Mortgage. Charge number: 065114160001. 2018-05-17 View Report
Confirmation statement. Statement with no updates. 2018-03-07 View Report
Accounts. Accounts type total exemption full. 2017-12-19 View Report
Accounts. Accounts type total exemption small. 2017-03-14 View Report
Confirmation statement. Statement with updates. 2017-03-01 View Report
Annual return. With made up date full list shareholders. 2016-02-22 View Report
Accounts. Accounts type total exemption small. 2016-01-14 View Report
Mortgage. Charge creation date: 2015-10-18. Charge number: 065114160001. 2015-11-04 View Report
Annual return. With made up date full list shareholders. 2015-03-02 View Report
Accounts. Accounts type total exemption small. 2014-12-23 View Report
Annual return. With made up date full list shareholders. 2014-02-27 View Report
Accounts. Accounts type total exemption small. 2014-01-03 View Report
Annual return. With made up date full list shareholders. 2013-03-04 View Report
Accounts. Accounts type total exemption small. 2013-01-04 View Report
Annual return. With made up date full list shareholders. 2012-02-21 View Report
Address. Change date: 2012-02-14. Old address: Unifruit House 37 Metro Centre Dwight Road Watford Herts WD18 9YB. 2012-02-14 View Report
Accounts. Accounts type total exemption small. 2012-01-04 View Report
Accounts. Change account reference date company previous shortened. 2011-07-04 View Report
Annual return. With made up date full list shareholders. 2011-03-30 View Report
Accounts. Accounts type total exemption small. 2010-12-13 View Report
Annual return. With made up date full list shareholders. 2010-02-26 View Report
Accounts. Accounts type total exemption small. 2009-12-30 View Report