- Company Overview for PING PONG PROJECT LIMITED (09221832)
- Filing history for PING PONG PROJECT LIMITED (09221832)
- People for PING PONG PROJECT LIMITED (09221832)
- More for PING PONG PROJECT LIMITED (09221832)
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) |
---|---|---|---|
05 Oct 2020 | CS01 | Confirmation statement made on 17 September 2020 with no updates | |
28 Jan 2020 | CS01 |
Confirmation statement made on 17 September 2019 with updates
|
|
22 Jan 2020 | PSC07 | Cessation of Martyn Richardson Auty as a person with significant control on 21 February 2019 | |
22 Jan 2020 | PSC01 | Notification of Bruno Mustic as a person with significant control on 21 February 2019 | |
22 Jan 2020 | PSC02 | Notification of Life and Soul Pictures (International) Limited as a person with significant control on 21 February 2019 | |
22 Jan 2020 | CH01 | Director's details changed for Mr Bruno Mustic on 9 December 2019 | |
17 Jan 2020 | SH06 |
Cancellation of shares. Statement of capital on 17 September 2016
|
|
14 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Dec 2019 | AA | Micro company accounts made up to 30 March 2019 | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Feb 2019 | AD01 | Registered office address changed from 2 Martin House North End Road London W14 9NL to 2 Lakeview Stables Lower St Clere Kemsing Sevenoaks Kent TN15 6NL on 21 February 2019 | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
24 Oct 2018 | CS01 | Confirmation statement made on 17 September 2018 with no updates | |
22 Oct 2018 | TM01 | Termination of appointment of Sara Herbst as a director on 8 October 2018 | |
07 Jun 2018 | AP01 | Appointment of Mr Bruno Mustic as a director on 1 June 2018 | |
09 Mar 2018 | AA | Micro company accounts made up to 30 March 2017 | |
26 Jan 2018 | AP01 | Appointment of Ms Sara Herbst as a director on 15 January 2018 | |
26 Jan 2018 | TM02 | Termination of appointment of Auria@Wimpole Street Ltd as a secretary on 15 January 2018 | |
21 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 17 September 2017 with no updates | |
06 Jan 2017 | CS01 | Confirmation statement made on 17 September 2016 with updates | |
22 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Sep 2016 | AA01 | Previous accounting period shortened from 30 September 2016 to 31 March 2016 | |
14 Sep 2016 | AD01 | Registered office address changed from 9 Wimpole Street London W1G 9SR to 2 Martin House North End Road London W14 9NL on 14 September 2016 | |
07 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued |