- Company Overview for PING TECHNOLOGIES LTD (09831799)
- Filing history for PING TECHNOLOGIES LTD (09831799)
- People for PING TECHNOLOGIES LTD (09831799)
- More for PING TECHNOLOGIES LTD (09831799)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jun 2020 | DS01 | Application to strike the company off the register | |
24 Oct 2019 | CS01 | Confirmation statement made on 21 October 2019 with updates | |
29 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
13 May 2019 | AP01 | Appointment of Mr William Drake as a director on 13 May 2019 | |
13 May 2019 | TM01 | Termination of appointment of Robert William Payne as a director on 13 May 2019 | |
13 May 2019 | PSC01 | Notification of William Drake as a person with significant control on 13 May 2019 | |
13 May 2019 | PSC07 | Cessation of Robert William Payne as a person with significant control on 13 May 2019 | |
25 Oct 2018 | CS01 | Confirmation statement made on 21 October 2018 with updates | |
27 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
04 Dec 2017 | PSC07 | Cessation of Mark Shaw as a person with significant control on 4 December 2017 | |
04 Dec 2017 | PSC01 | Notification of Robert William Payne as a person with significant control on 4 December 2017 | |
04 Dec 2017 | TM01 | Termination of appointment of Mark Shaw as a director on 4 December 2017 | |
04 Dec 2017 | AP01 | Appointment of Mr Robert William Payne as a director on 4 December 2017 | |
01 Nov 2017 | CS01 | Confirmation statement made on 21 October 2017 with updates | |
13 Oct 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
19 Jul 2017 | AA01 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 | |
13 Jul 2017 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
13 Jul 2017 | PSC07 | Cessation of Stelios Charalambous as a person with significant control on 21 October 2016 | |
13 Jul 2017 | PSC01 | Notification of Mark Shaw as a person with significant control on 21 October 2016 | |
13 Jul 2017 | TM01 | Termination of appointment of Stelios Charalambous as a director on 21 October 2016 | |
13 Jul 2017 | AP01 | Appointment of Mr Mark Shaw as a director on 21 October 2016 | |
21 Oct 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
13 Jan 2016 | CERTNM |
Company name changed elm leaf finance LTD\certificate issued on 13/01/16
|