Advanced company searchLink opens in new window

PING PONG USA HOLDINGS LIMITED

Company number 06779365

Filter by category

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)
14 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
13 Feb 2019 DS01 Application to strike the company off the register
03 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
02 Oct 2018 TM02 Termination of appointment of David Venus & Company Llp as a secretary on 12 September 2018
02 Oct 2018 AP04 Appointment of Prism Cosec Limited as a secretary on 12 September 2018
02 Oct 2018 AD01 Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ to Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS on 2 October 2018
22 Feb 2018 TM01 Termination of appointment of Igor Sagiryan as a director on 31 January 2018
01 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
14 Nov 2017 CH01 Director's details changed for Igor Sagiryan on 1 April 2017
30 Oct 2017 AA Accounts for a small company made up to 31 March 2017
05 Jan 2017 CS01 Confirmation statement made on 23 December 2016 with updates
10 Oct 2016 AA Full accounts made up to 31 March 2016
04 Jan 2016 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
16 Jun 2015 AA Full accounts made up to 31 March 2015
27 Apr 2015 AD01 Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 27 April 2015
27 Mar 2015 CH04 Secretary's details changed for David Venus & Company Llp on 20 March 2015
20 Mar 2015 CH04 Secretary's details changed for David Venus & Company Llp on 20 March 2015
20 Jan 2015 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
20 Jan 2015 CH01 Director's details changed for Igor Sagiryan on 9 September 2014
20 Jan 2015 CH01 Director's details changed for Igor Sagiryan on 31 August 2012
12 Sep 2014 AA Full accounts made up to 31 March 2014
07 Jan 2014 AR01 Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
26 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
29 Jan 2013 AD01 Registered office address changed from Room 422/423 Linen Hall Regent Street London W1B 5TD United Kingdom on 29 January 2013