ALPIN PMK LIMITED

Register to unlock more data on OkredoRegister

ALPIN PMK LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

09119677

Incorporation date

07/07/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Kirker & Co Centre 645, 2 Old Brompton Road, London SW7 3DQCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2014)
dot icon13/02/2026
Administrator's progress report
dot icon14/07/2025
Administrator's progress report
dot icon09/07/2025
Notice of extension of period of Administration
dot icon20/01/2025
Administrator's progress report
dot icon17/01/2025
Appointment of an administrator
dot icon17/01/2025
Insolvency filing
dot icon21/09/2024
Statement of administrator's proposal
dot icon09/09/2024
Notice of deemed approval of proposals
dot icon21/08/2024
Satisfaction of charge 091196770001 in full
dot icon05/07/2024
Registered office address changed from C/O Kirker & Co Centre 645 2 Old Brompton Road London SW7 3DQ to C/O Kirker & Co Centre 645 2 Old Brompton Road London SW7 3DQ on 2024-07-05
dot icon04/07/2024
Insolvency filing
dot icon03/07/2024
Registered office address changed from L'osteria Unit Su3 to Su5 Quaker Friars Cabot Circus Bristol BS1 3BU United Kingdom to C/O Kirker & Co Centre 645 2 Old Brompton Road London SW7 3DQ on 2024-07-03
dot icon18/06/2024
Appointment of an administrator
dot icon02/06/2024
Termination of appointment of Alpa Naik as a director on 2024-04-21
dot icon25/04/2024
Registered office address changed from 150 Macdonald Road Lightwater Surrey GU18 5YB United Kingdom to L'osteria Unit Su3 to Su5 Quaker Friars Cabot Circus Bristol BS1 3BU on 2024-04-25
dot icon21/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon22/03/2023
Termination of appointment of Oliwia Szuan Phung Van as a director on 2023-03-17
dot icon15/03/2023
Satisfaction of charge 091196770002 in full
dot icon17/01/2023
Appointment of Oliwia Szuan Phung Van as a director on 2022-10-01
dot icon14/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/12/2022
Termination of appointment of Alexander Schwendemann as a director on 2022-12-13
dot icon13/12/2022
Appointment of Nicole Lam as a director on 2022-04-07
dot icon25/10/2022
Registration of charge 091196770002, created on 2022-10-25
dot icon02/08/2022
Confirmation statement made on 2022-06-30 with updates
dot icon12/04/2022
Notification of Alpa Naik as a person with significant control on 2022-02-02
dot icon10/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/07/2021
Confirmation statement made on 2021-06-30 with updates
dot icon06/05/2021
Cessation of Prashant Dolatrai Naik as a person with significant control on 2020-09-20
dot icon06/05/2021
Cessation of Prashant Dolatrai Naik as a person with significant control on 2020-09-20
dot icon07/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon07/10/2020
Termination of appointment of Prashant Dolatrai Naik as a director on 2020-09-20
dot icon07/10/2020
Confirmation statement made on 2020-06-30 with updates
dot icon06/10/2020
Cessation of Maria Klara Heinritzi as a person with significant control on 2016-04-06
dot icon03/08/2020
Registration of charge 091196770001, created on 2020-07-27
dot icon07/12/2019
Compulsory strike-off action has been discontinued
dot icon06/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon30/11/2019
Resolutions
dot icon29/11/2019
Statement of capital following an allotment of shares on 2019-11-04
dot icon06/08/2019
Director's details changed for Mrs Alpa Naik on 2019-08-06
dot icon06/08/2019
Confirmation statement made on 2019-06-30 with updates
dot icon06/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/07/2018
Confirmation statement made on 2018-06-30 with updates
dot icon29/03/2018
Total exemption full accounts made up to 2016-12-31
dot icon03/02/2018
Compulsory strike-off action has been discontinued
dot icon09/01/2018
Compulsory strike-off action has been suspended
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon15/09/2017
Registered office address changed from C/O Regulatory Accounting Limited Priam House Fire Fly Avenue Swindon Wiltshire SN2 2EH England to 150 Macdonald Road Lightwater Surrey GU18 5YB on 2017-09-15
dot icon11/08/2017
Notification of Maria Klara Heinritzi as a person with significant control on 2016-04-06
dot icon11/08/2017
Notification of Prashant Dolatrai Naik as a person with significant control on 2016-04-06
dot icon11/08/2017
Confirmation statement made on 2017-06-30 with updates
dot icon11/08/2017
Registered office address changed from Priam House Fire Fly Avenue Swindon SN2 2EH England to C/O Regulatory Accounting Limited Priam House Fire Fly Avenue Swindon Wiltshire SN2 2EH on 2017-08-11
dot icon15/11/2016
Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU to Priam House Fire Fly Avenue Swindon SN2 2EH on 2016-11-15
dot icon18/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon27/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon22/07/2016
Appointment of Mrs Alpa Naik as a director
dot icon22/07/2016
Appointment of Mrs Alpa Naik as a director on 2016-03-01
dot icon21/07/2016
Appointment of Mr Alexander Schwendemann as a director on 2016-03-01
dot icon21/07/2016
Appointment of Mrs Maria Klara Heinritzi as a director on 2016-03-01
dot icon05/04/2016
Accounts for a dormant company made up to 2015-12-31
dot icon20/01/2016
Change of share class name or designation
dot icon20/01/2016
Resolutions
dot icon20/11/2015
Current accounting period extended from 2015-07-31 to 2015-12-31
dot icon14/10/2015
Certificate of change of name
dot icon05/10/2015
Certificate of change of name
dot icon01/09/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon31/07/2015
Registered office address changed from 13 Beaumont Street Oxford OX1 2LP Uk to Swatton Barn Badbury Swindon Wiltshire SN4 0EU on 2015-07-31
dot icon07/07/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
30/06/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Naik, Alpa
Director
01/03/2016 - 21/04/2024
6
Naik, Prashant Dolatrai
Director
07/07/2014 - 20/09/2020
8
Heinritzi, Maria Klara
Director
01/03/2016 - Present
1
Schwendemann, Alexander
Director
01/03/2016 - 13/12/2022
-
Lam, Nicole
Director
07/04/2022 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALPIN PMK LIMITED

ALPIN PMK LIMITED is an(a) In Administration company incorporated on 07/07/2014 with the registered office located at C/O Kirker & Co Centre 645, 2 Old Brompton Road, London SW7 3DQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALPIN PMK LIMITED?

toggle

ALPIN PMK LIMITED is currently In Administration. It was registered on 07/07/2014 .

Where is ALPIN PMK LIMITED located?

toggle

ALPIN PMK LIMITED is registered at C/O Kirker & Co Centre 645, 2 Old Brompton Road, London SW7 3DQ.

What does ALPIN PMK LIMITED do?

toggle

ALPIN PMK LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ALPIN PMK LIMITED?

toggle

The latest filing was on 13/02/2026: Administrator's progress report.