- Company Overview for PUBLIC POLICY MATTERS (TRANSPORT) LTD (09635917)
- Filing history for PUBLIC POLICY MATTERS (TRANSPORT) LTD (09635917)
- People for PUBLIC POLICY MATTERS (TRANSPORT) LTD (09635917)
- Insolvency for PUBLIC POLICY MATTERS (TRANSPORT) LTD (09635917)
- More for PUBLIC POLICY MATTERS (TRANSPORT) LTD (09635917)
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) |
---|---|---|---|
19 Jan 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Oct 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
05 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 2 August 2021 | |
01 Sep 2020 | AD01 | Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to Purnells Suite 4 Poortfolio House 3 Princes Street Dorchester Dorset DT1 1TP on 1 September 2020 | |
25 Aug 2020 | 600 | Appointment of a voluntary liquidator | |
25 Aug 2020 | LIQ01 | Declaration of solvency | |
25 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2020 | AA | Micro company accounts made up to 31 October 2019 | |
15 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with no updates | |
20 Nov 2019 | AA | Micro company accounts made up to 31 October 2018 | |
15 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jun 2019 | CS01 | Confirmation statement made on 12 June 2019 with no updates | |
04 Dec 2018 | AA01 | Previous accounting period extended from 30 June 2018 to 31 October 2018 | |
21 Jun 2018 | CS01 | Confirmation statement made on 12 June 2018 with no updates | |
05 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
14 Jun 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
10 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
05 Jan 2017 | AD01 | Registered office address changed from Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 5 January 2017 | |
13 Jun 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
13 Jun 2016 | CH01 | Director's details changed for Mr Dominick Moxon-Tritsch on 12 June 2016 | |
12 Jun 2015 | CH01 | Director's details changed for Mr Dominick Moxon-Tritsch on 12 June 2015 | |
12 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-12
|