- Company Overview for PP HIGH WORPLE LTD (06232531)
- Filing history for PP HIGH WORPLE LTD (06232531)
- People for PP HIGH WORPLE LTD (06232531)
- Charges for PP HIGH WORPLE LTD (06232531)
- Insolvency for PP HIGH WORPLE LTD (06232531)
- More for PP HIGH WORPLE LTD (06232531)
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) |
---|---|---|---|
11 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jun 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
02 Jul 2018 | LIQ01 | Declaration of solvency | |
02 Jul 2018 | 600 | Appointment of a voluntary liquidator | |
02 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
23 Jun 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
12 Jan 2017 | AA01 | Previous accounting period extended from 30 April 2016 to 31 October 2016 | |
22 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-22
|
|
28 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
21 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
21 May 2015 | AD02 | Register inspection address has been changed from C/O Richfields Temple House 221-225 Station Road Harrow Middlesex HA1 2th to C/O Richfields Suite 213 Signal House 16 Lyon Road Harrow Middlesex HA1 2AQ | |
09 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
28 Jul 2014 | AD01 | Registered office address changed from C/O Richfields Tempe House 221 - 225 Station Road Harrow Middlesex HA1 2TH to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 28 July 2014 | |
18 May 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-18
|
|
18 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
21 May 2013 | AR01 | Annual return made up to 1 May 2013 with full list of shareholders | |
17 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
11 May 2012 | AR01 | Annual return made up to 1 May 2012 with full list of shareholders | |
11 May 2012 | CH01 | Director's details changed for Vinay Chandrakant Kotecha on 1 May 2012 | |
11 May 2012 | CH01 | Director's details changed for Mr Abhishek Arunkumar Ganatra on 1 May 2012 | |
17 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
14 May 2011 | AR01 | Annual return made up to 1 May 2011 with full list of shareholders | |
21 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
06 May 2010 | AR01 | Annual return made up to 1 May 2010 with full list of shareholders |