Advanced company searchLink opens in new window

P&P PREMIUM DEVELOPMENT PLC

Company number 08337075

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)
15 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 50,000
26 Nov 2015 AD03 Register(s) moved to registered inspection location 69 Great Hampton Street Birmingham B18 6EW
26 Nov 2015 AD02 Register inspection address has been changed to 69 Great Hampton Street Birmingham B18 6EW
26 Nov 2015 AD01 Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW England to 26 York Street London W1U 6PZ on 26 November 2015
24 Nov 2015 AP04 Appointment of Go Ahead Service Limited as a secretary on 1 August 2015
24 Nov 2015 TM02 Termination of appointment of R&R Secretaries Limited as a secretary on 1 August 2015
20 Nov 2015 AD01 Registered office address changed from 26 York Street London W1U 6PZ to 69 Great Hampton Street Birmingham B18 6EW on 20 November 2015
30 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
06 Feb 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 50,000
06 Feb 2015 AP01 Appointment of Mr. August Bauche as a director on 30 January 2015
05 Feb 2015 CERTNM Company name changed innomedics lifecare PLC\certificate issued on 05/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-30
05 Feb 2015 AD01 Registered office address changed from International House 221 Bow Road Bow London E3 2SJ to 26 York Street London W1U 6PZ on 5 February 2015
05 Feb 2015 AP01 Appointment of Mr. Ulf Hofmann as a director on 30 January 2015
05 Feb 2015 TM01 Termination of appointment of Irene Schewior-Freuen as a director on 30 January 2015
05 Feb 2015 TM01 Termination of appointment of Christianus De Bruijn as a director on 30 January 2015
28 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
27 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2015 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 50,000
13 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
02 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 50,000
01 Oct 2013 AP01 Appointment of Mr. Christianus De Bruijn as a director
01 Oct 2013 AP01 Appointment of Ms. Irene Schewior-Freuen as a director
01 Oct 2013 TM01 Termination of appointment of Pavol Pavlovic as a director