Advanced company searchLink opens in new window

PTPF LIMITED

Company number 07627223

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)
23 Dec 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
03 Jun 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
Statement of capital on 2013-06-03
  • GBP 100
02 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
26 Nov 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders
23 Nov 2012 AD01 Registered office address changed from 46-48 Grosvenor Gardens London SW1W 0BS United Kingdom on 23 November 2012
01 Nov 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-01
01 Nov 2012 CONNOT Change of name notice
19 Oct 2012 AD01 Registered office address changed from 20th Floor Heron Tower 110 Bishopsgate London EC2N 4AY United Kingdom on 19 October 2012
23 May 2012 AR01 Annual return made up to 9 May 2012 with full list of shareholders
23 May 2012 AD01 Registered office address changed from 2nd Floor 159a Chase Side Enfield Middlesex En2 Opw United Kingdom on 23 May 2012
21 May 2012 TM01 Termination of appointment of Roman Dubov as a director on 19 January 2012
14 Jun 2011 SH01 Statement of capital following an allotment of shares on 9 May 2011
  • GBP 1
14 Jun 2011 AP01 Appointment of Mr Aleksejs Boiko as a director
27 May 2011 AP01 Appointment of Roman Dubov as a director
11 May 2011 TM01 Termination of appointment of Barbara Kahan as a director
09 May 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)