- Company Overview for PPMAD LIMITED (09824665)
- Filing history for PPMAD LIMITED (09824665)
- People for PPMAD LIMITED (09824665)
- More for PPMAD LIMITED (09824665)
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) |
---|---|---|---|
30 Nov 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2020 | CS01 | Confirmation statement made on 13 October 2020 with updates | |
13 Jun 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
15 Oct 2019 | CS01 | Confirmation statement made on 13 October 2019 with updates | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
23 Oct 2018 | CS01 | Confirmation statement made on 13 October 2018 with no updates | |
13 Apr 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
14 Mar 2018 | AD01 | Registered office address changed from Harvest House 2 Cranborne Industrial Estate Cranborne Road Potters Bar EN6 3JF England to Jsa Services Limited 4th Floor, Radius House 51 Clarendon Road Watford WD17 1HP on 14 March 2018 | |
17 Oct 2017 | CS01 | Confirmation statement made on 13 October 2017 with no updates | |
21 Apr 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
06 Feb 2017 | CH01 | Director's details changed for Mr Nicholas Allan Hollman on 2 February 2017 | |
03 Feb 2017 | CH01 | Director's details changed for Mr Nicholas Allan Hollman on 2 January 2017 | |
17 Nov 2016 | AD01 | Registered office address changed from Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England to Harvest House 2 Cranborne Industrial Estate Cranborne Road Potters Bar EN6 3JF on 17 November 2016 | |
16 Nov 2016 | CH01 | Director's details changed for Mr Nicholas Allan Hollman on 16 November 2016 | |
17 Oct 2016 | CS01 | Confirmation statement made on 13 October 2016 with updates | |
23 Feb 2016 | CH01 | Director's details changed for Mr Nicholas Allan Hollman on 1 February 2016 | |
12 Nov 2015 | AD01 | Registered office address changed from Challenge House Sherwood Drive Bletchley Milton Keynes Bucks MK3 6DP England to Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 12 November 2015 | |
04 Nov 2015 | AA01 | Current accounting period shortened from 31 October 2016 to 30 September 2016 | |
14 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-14
|