- Company Overview for PTPF LIMITED (07627223)
- Filing history for PTPF LIMITED (07627223)
- People for PTPF LIMITED (07627223)
- More for PTPF LIMITED (07627223)
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
|
|
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
|
|
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
|
|
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
|