Advanced company searchLink opens in new window

PRIVATE PROPERTY BANQUE LTD

Company number 07349093

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)
06 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
06 Jan 2020 L64.07 Completion of winding up
17 Apr 2019 COCOMP Order of court to wind up
30 Sep 2018 AA Micro company accounts made up to 31 December 2017
23 Aug 2018 CS01 Confirmation statement made on 16 August 2018 with no updates
04 Jul 2018 AD01 Registered office address changed from 13 David Mews Porter Street London W1U 6EQ to 92 Belgrave Court London E14 8RJ on 4 July 2018
30 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
21 Aug 2017 CS01 Confirmation statement made on 16 August 2017 with no updates
21 Nov 2016 AAMD Amended total exemption small company accounts made up to 31 December 2015
10 Nov 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Aug 2016 CS01 Confirmation statement made on 16 August 2016 with updates
11 Aug 2016 CH01 Director's details changed for Mr James Taylor on 25 August 2015
29 Dec 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Nov 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-11-29
  • GBP 10
07 Oct 2014 AA Total exemption small company accounts made up to 31 August 2013
29 Sep 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 10
24 Sep 2014 AA01 Current accounting period extended from 31 August 2014 to 31 December 2014
16 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
09 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
27 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
21 Aug 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
  • GBP 10
21 Aug 2013 AA Accounts for a dormant company made up to 31 August 2012
24 Oct 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
24 Oct 2012 CH01 Director's details changed for Mr James Taylor on 5 January 2012