- Company Overview for PPS CONSTRUCTION & PROPERTY LTD (08619432)
- Filing history for PPS CONSTRUCTION & PROPERTY LTD (08619432)
- People for PPS CONSTRUCTION & PROPERTY LTD (08619432)
- Charges for PPS CONSTRUCTION & PROPERTY LTD (08619432)
- More for PPS CONSTRUCTION & PROPERTY LTD (08619432)
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) |
---|---|---|---|
27 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
31 Jan 2020 | AAMD | Amended total exemption full accounts made up to 31 July 2018 | |
24 Jan 2020 | AA | Total exemption full accounts made up to 31 July 2018 | |
24 Jan 2020 | CS01 | Confirmation statement made on 11 June 2019 with no updates | |
24 Jan 2020 | RT01 | Administrative restoration application | |
31 Dec 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Aug 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
10 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jul 2018 | CS01 | Confirmation statement made on 11 June 2018 with no updates | |
03 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2017 | CS01 | Confirmation statement made on 11 June 2017 with updates | |
22 Jun 2017 | AD01 | Registered office address changed from 29 Warren Street London W1T 5NE to 72 Wilson Street London EC2A 2DH on 22 June 2017 | |
14 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
18 May 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
06 Jun 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
15 Jun 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
09 Jun 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
11 Jun 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
11 Jun 2014 | TM01 | Termination of appointment of Lance Calder as a director | |
11 Jun 2014 | AP01 | Appointment of Mr Chaklader Rezaunul Alam as a director | |
10 Jun 2014 | AR01 | Annual return made up to 10 June 2014 with full list of shareholders | |
10 Jun 2014 | AP01 | Appointment of Mr Lance James Calder as a director |