- Company Overview for PTL NETWORKS LIMITED (08028993)
- Filing history for PTL NETWORKS LIMITED (08028993)
- People for PTL NETWORKS LIMITED (08028993)
- More for PTL NETWORKS LIMITED (08028993)
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) |
---|---|---|---|
08 Mar 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jan 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Dec 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Apr 2021 | CS01 | Confirmation statement made on 13 April 2021 with no updates | |
13 Apr 2020 | CS01 | Confirmation statement made on 13 April 2020 with no updates | |
02 Dec 2019 | AA | Total exemption full accounts made up to 5 April 2019 | |
17 Sep 2019 | AA01 | Previous accounting period shortened from 31 August 2019 to 5 April 2019 | |
25 Apr 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
13 Apr 2019 | CS01 | Confirmation statement made on 13 April 2019 with no updates | |
17 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
14 Apr 2018 | CS01 | Confirmation statement made on 13 April 2018 with no updates | |
26 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
21 Apr 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates | |
11 Jan 2017 | AA01 | Previous accounting period extended from 30 April 2016 to 31 August 2016 | |
10 May 2016 | AR01 |
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
19 May 2015 | AR01 |
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
19 May 2015 | AD01 | Registered office address changed from Crove House, 14 Aintree Road Perivale Perivale Middlesex UB6 7LA England to Crove House, 14 Aintree Road Perivale Greenford Middlesex UB6 7LA on 19 May 2015 | |
07 Feb 2015 | CH01 | Director's details changed for Mr Paul O'donnell on 7 February 2015 | |
07 Feb 2015 | AD01 | Registered office address changed from Unit 8 14-16, Fleetway Business Park, Wadsworth Road Perivale Greenford Middlesex UB6 7LD England to Crove House, 14 Aintree Road Perivale Perivale Middlesex UB6 7LA on 7 February 2015 | |
31 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
30 Jun 2014 | AD01 | Registered office address changed from Unit 8 Fleetway Business Park 4-16 Wadsworth Road Perivale Greenford Middlesex UB6 7LD on 30 June 2014 | |
18 May 2014 | AR01 |
Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-05-18
|
|
11 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
20 May 2013 | AR01 | Annual return made up to 13 April 2013 with full list of shareholders |