Advanced company searchLink opens in new window

PING INTEGRATED COMMUNICATIONS LIMITED

Company number 09546388

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)
08 Oct 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
02 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
22 Jan 2018 AA Micro company accounts made up to 31 March 2017
22 Jan 2018 PSC04 Change of details for Mr Martin Graeme Bruce Campbell as a person with significant control on 20 December 2017
22 Jan 2018 PSC07 Cessation of William David Gibson as a person with significant control on 20 December 2017
22 Jan 2018 TM01 Termination of appointment of William David Gibson as a director on 20 December 2017
21 Dec 2017 AA01 Previous accounting period shortened from 30 March 2017 to 29 March 2017
03 Oct 2017 PSC04 Change of details for Mr Martin Graeme Bruce Campbell as a person with significant control on 1 October 2017
03 Oct 2017 CH01 Director's details changed for Mr Martin Graeme Bruce Campbell on 1 October 2017
07 Jun 2017 CS01 Confirmation statement made on 1 May 2017 with updates
16 Mar 2017 AA Total exemption small company accounts made up to 31 March 2016
16 Dec 2016 AA01 Previous accounting period shortened from 31 March 2016 to 30 March 2016
05 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
08 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Mar 2016 TM01 Termination of appointment of Kathy Mary Campbell as a director on 1 March 2016
03 Mar 2016 AP01 Appointment of Mr Martin Graeme Bruce Campbell as a director on 1 March 2016
08 Feb 2016 AP01 Appointment of Mr William David Gibson as a director on 1 February 2016
08 Feb 2016 TM01 Termination of appointment of Jennifer Anne Gibson as a director on 1 February 2016
20 Jan 2016 CERTNM Company name changed ping telecom LIMITED\certificate issued on 20/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-20
23 Sep 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
13 May 2015 AA01 Current accounting period shortened from 30 April 2016 to 31 March 2016
16 Apr 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-04-16
  • GBP 100