- Company Overview for PING PONG USA HOLDINGS LIMITED (06779365)
- Filing history for PING PONG USA HOLDINGS LIMITED (06779365)
- People for PING PONG USA HOLDINGS LIMITED (06779365)
- More for PING PONG USA HOLDINGS LIMITED (06779365)
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
|
|
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
|
|
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
|
|
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 |