- Company Overview for PPP MANAGEMENT LIMITED (08444867)
- Filing history for PPP MANAGEMENT LIMITED (08444867)
- People for PPP MANAGEMENT LIMITED (08444867)
- More for PPP MANAGEMENT LIMITED (08444867)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Mar 2020 | DS01 | Application to strike the company off the register | |
06 Nov 2019 | AA | Micro company accounts made up to 30 September 2019 | |
30 Aug 2019 | AA01 | Current accounting period extended from 31 March 2019 to 30 September 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with no updates | |
01 Aug 2018 | AA | Micro company accounts made up to 31 March 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with no updates | |
22 Jun 2017 | AA | Micro company accounts made up to 31 March 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
27 Oct 2016 | CH01 | Director's details changed for Mr Philip James Jackson on 27 October 2016 | |
27 Oct 2016 | AD01 | Registered office address changed from 3 Fairoak, the Cot, St Arvans Chepstow Gwent NP166HJ to 11 Moor Street Chepstow Monmouthshire NP16 5DD on 27 October 2016 | |
05 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
22 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Mar 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
04 Nov 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 14 March 2014 | |
24 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Mar 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
31 Jul 2013 | AD01 | Registered office address changed from , 3 Fairoak, the Cot Chepstow, Gwent, NP166HJ, England on 31 July 2013 | |
31 Jul 2013 | AD01 | Registered office address changed from , 145 - 157, St John Street, London, EC1V 4PW, England on 31 July 2013 | |
30 Jul 2013 | AP01 | Appointment of Philip Jackson as a director | |
30 Jul 2013 | TM01 | Termination of appointment of Adrian Koe as a director | |
30 Jul 2013 | TM01 | Termination of appointment of Westco Directors Ltd as a director | |
14 Mar 2013 | NEWINC |
Incorporation
|