- Company Overview for PPPAY LIMITED (04589694)
- Filing history for PPPAY LIMITED (04589694)
- People for PPPAY LIMITED (04589694)
- More for PPPAY LIMITED (04589694)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2020 | DS01 | Application to strike the company off the register | |
09 Dec 2019 | AA | Total exemption full accounts made up to 30 September 2019 | |
27 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
27 Nov 2018 | CS01 | Confirmation statement made on 13 November 2018 with no updates | |
09 May 2018 | AA01 | Current accounting period extended from 31 March 2018 to 30 September 2018 | |
26 Jan 2018 | CH01 | Director's details changed for Mr Julian Mark Wilkinson on 26 January 2018 | |
26 Jan 2018 | CH01 | Director's details changed for Mr Julian Mark Wilkinson on 17 January 2018 | |
14 Dec 2017 | CS01 | Confirmation statement made on 13 November 2017 with updates | |
14 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Nov 2017 | CH01 | Director's details changed for Mr Julian Mark Wilkinson on 1 October 2017 | |
17 Nov 2017 | PSC04 | Change of details for Mr Julian Mary Wilkinson as a person with significant control on 1 October 2017 | |
17 Nov 2017 | PSC04 | Change of details for Mr Gary Andrew Sewell as a person with significant control on 6 July 2016 | |
20 Jul 2017 | PSC04 | Change of details for a person with significant control | |
27 Jun 2017 | CH01 | Director's details changed for Mr Gary Andrew Sewell on 14 April 2016 | |
05 Jun 2017 | CH01 | Director's details changed for Mr Gary Andrew Sewell on 14 April 2016 | |
09 Jan 2017 | AD01 | Registered office address changed from C/O Temple West 82 High Road Byfleet Surrey KT14 7QW to C/O Mckelvie & Co Llp 82 Wandsworth Bridge Road London SW6 2TF on 9 January 2017 | |
16 Nov 2016 | CS01 | Confirmation statement made on 13 November 2016 with updates | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2016 | AR01 |
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2016-02-08
|
|
17 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |