- Company Overview for PPT CAPITAL LIMITED (08093388)
- Filing history for PPT CAPITAL LIMITED (08093388)
- People for PPT CAPITAL LIMITED (08093388)
- More for PPT CAPITAL LIMITED (08093388)
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) |
---|---|---|---|
30 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 May 2019 | DS01 | Application to strike the company off the register | |
12 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with no updates | |
11 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
20 Jun 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
14 Jul 2015 | TM01 | Termination of appointment of Philip Leonard Stephens as a director on 13 July 2015 | |
13 Jul 2015 | AD01 | Registered office address changed from 61 Eastwick Drive Bookham Surrey KT23 3PU to Station House Station Approach East Horsley Leatherhead Surrey KT24 6QX on 13 July 2015 | |
02 Jul 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
05 Nov 2014 | AD01 | Registered office address changed from The Chapel Reigate Road Leatherhead Surrey KT22 8RA to 61 Eastwick Drive Bookham Surrey KT23 3PU on 5 November 2014 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
11 Jun 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jun 2014 | AR01 |
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
26 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Oct 2013 | AR01 | Annual return made up to 6 June 2013 with full list of shareholders | |
11 Oct 2013 | AP01 | Appointment of Mr Paul Lazarevic as a director | |
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Apr 2013 | AD01 | Registered office address changed from 61 Eastwick Drive Bookham Leatherhead KT23 3PU England on 17 April 2013 | |
20 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 20 June 2012
|
|
06 Jun 2012 | NEWINC | Incorporation |