- Company Overview for PNP (UK) LIMITED (08928459)
- Filing history for PNP (UK) LIMITED (08928459)
- People for PNP (UK) LIMITED (08928459)
- More for PNP (UK) LIMITED (08928459)
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) |
---|---|---|---|
03 Jan 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Jun 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
01 Apr 2015 | AD01 | Registered office address changed from C/O Mr P Parker Vale Park Enterprise Centre Vale Park Enterprise Centre Hamil Road Stoke-on-Trent ST6 1AW England to Vale Park Enterprise Centre Hamil Road Stoke-on-Trent ST6 1AW on 1 April 2015 | |
03 Mar 2015 | AP01 | Appointment of Mr David Early as a director on 19 December 2014 | |
02 Mar 2015 | AP03 | Appointment of Mr David Early as a secretary on 20 December 2014 | |
02 Mar 2015 | TM01 | Termination of appointment of Paul Parker as a director on 20 December 2014 | |
02 Mar 2015 | TM02 | Termination of appointment of Paul Parker as a secretary on 20 December 2014 | |
13 Sep 2014 | AD01 | Registered office address changed from 2 Southbank Avenue Shavington Crewe CW2 5BP England to C/O Mr P Parker Vale Park Enterprise Centre Vale Park Enterprise Centre Hamil Road Stoke-on-Trent ST6 1AW on 13 September 2014 | |
07 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-07
|