Advanced company searchLink opens in new window

PPP MANAGEMENT LIMITED

Company number 08444867

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 04/11/2014
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
  • MODEL ARTICLES ‐ Model articles adopted