Advanced company searchLink opens in new window

PMF-2, LTD

Company number 05035199

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Dec 2020 SOAS(A) Voluntary strike-off action has been suspended
29 Oct 2020 TM01 Termination of appointment of William Thomas Gasson as a director on 16 October 2020
13 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
01 Oct 2020 DS01 Application to strike the company off the register
16 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with updates
12 Dec 2019 SH20 Statement by Directors
12 Dec 2019 SH19 Statement of capital on 12 December 2019
  • USD 2
  • EUR 1
12 Dec 2019 CAP-SS Solvency Statement dated 12/12/19
12 Dec 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 Sep 2019 CH03 Secretary's details changed for Thomas Kelly on 2 September 2019
16 Sep 2019 CH01 Director's details changed for Mr William Thomas Gasson on 2 September 2019
16 Sep 2019 CH01 Director's details changed for Mr Oliver John Bingham on 2 September 2019
13 Sep 2019 CH01 Director's details changed for Mr Vikramjit Singh Chima on 2 September 2019
13 Sep 2019 CH03 Secretary's details changed for Clare Charlotte Richards on 2 September 2019
04 Sep 2019 PSC05 Change of details for Pmf-1, Ltd as a person with significant control on 2 September 2019
02 Sep 2019 AD01 Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to Plumtree Court 25 Shoe Lane London EC4A 4AU on 2 September 2019
16 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with updates
16 Jul 2019 PSC02 Notification of Pmf-1, Ltd as a person with significant control on 11 December 2018
11 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jul 2019 CC01 Notice of Restriction on the Company's Articles
09 Jul 2019 AA Full accounts made up to 31 December 2018
09 Jul 2019 SH01 Statement of capital following an allotment of shares on 26 June 2019
  • EUR 54,089,304
  • USD 1,074,981,354
07 Jun 2019 PSC05 Change of details for a person with significant control
06 Jun 2019 PSC07 Cessation of Elq Investors, Ltd as a person with significant control on 11 December 2018