Advanced company searchLink opens in new window

PPISETTLERS LIMITED

Company number 08172278

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)
17 Jan 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2016 AD01 Registered office address changed from 7 Kings Road Audenshaw Manchester M34 5FY England to 2 Howgill Crescent Oldham OL8 3WA on 12 June 2016
12 Jun 2016 TM01 Termination of appointment of Razwan Asmat as a director on 12 May 2016
12 Jun 2016 AP01 Appointment of Mr Bhumit Desai as a director on 12 May 2016
06 Dec 2015 AD01 Registered office address changed from 11 George Street West Luton LU1 2BJ to 7 Kings Road Audenshaw Manchester M34 5FY on 6 December 2015
03 Dec 2015 AA Total exemption small company accounts made up to 31 October 2014
23 Sep 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000
15 Sep 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-09-15
  • GBP 1,000
08 May 2014 AA Total exemption small company accounts made up to 31 October 2013
07 May 2014 AA01 Previous accounting period extended from 31 August 2013 to 31 October 2013
19 Mar 2014 TM01 Termination of appointment of Asim Zaman as a director
17 Feb 2014 AP01 Appointment of Mr Razwan Asmat as a director
04 Sep 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1,000
10 Dec 2012 TM02 Termination of appointment of Razwan Asmat as a secretary
10 Sep 2012 TM01 Termination of appointment of Kamron Qureshi as a director
13 Aug 2012 AP01 Appointment of Asim Zaman as a director
08 Aug 2012 NEWINC Incorporation