- Company Overview for P&P PREMIUM DEVELOPMENT PLC (08337075)
- Filing history for P&P PREMIUM DEVELOPMENT PLC (08337075)
- People for P&P PREMIUM DEVELOPMENT PLC (08337075)
- More for P&P PREMIUM DEVELOPMENT PLC (08337075)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |