- Company Overview for PPNL SPV B34 LIMITED (09972317)
- Filing history for PPNL SPV B34 LIMITED (09972317)
- People for PPNL SPV B34 LIMITED (09972317)
- More for PPNL SPV B34 LIMITED (09972317)
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) |
---|---|---|---|
20 Apr 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jan 2021 | DS01 | Application to strike the company off the register | |
11 Jun 2020 | AD01 | Registered office address changed from C/O Mill Group New Zealand House 15th Floor 80 Haymarket London SW1Y 4TE England to 35 Ballards Lane London N3 1XW on 11 June 2020 | |
11 Jun 2020 | PSC05 | Change of details for Iih Rtb Limited as a person with significant control on 11 June 2020 | |
21 May 2020 | AA | Micro company accounts made up to 30 June 2019 | |
27 Jan 2020 | CS01 | Confirmation statement made on 27 January 2020 with no updates | |
28 Jan 2019 | CS01 | Confirmation statement made on 27 January 2019 with updates | |
19 Dec 2018 | AA | Micro company accounts made up to 30 June 2018 | |
24 Feb 2018 | CS01 | Confirmation statement made on 27 January 2018 with updates | |
13 Dec 2017 | AA | Micro company accounts made up to 30 June 2017 | |
25 Oct 2017 | AA01 | Previous accounting period extended from 31 January 2017 to 30 June 2017 | |
01 Feb 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
27 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2016 | AD01 | Registered office address changed from 71 Queen Victoria Street London EC4V 4AY England to C/O Mill Group New Zealand House 15th Floor 80 Haymarket London SW1Y 4TE on 14 October 2016 | |
13 Oct 2016 | AP01 | Appointment of Mr David Hugh Sheridan Toplas as a director on 12 October 2016 | |
13 Oct 2016 | TM01 | Termination of appointment of Coles Ridge Limited as a director on 12 October 2016 | |
13 Oct 2016 | TM01 | Termination of appointment of Liberty Rebecca Davey as a director on 12 October 2016 | |
13 Oct 2016 | TM01 | Termination of appointment of Glassmill Limited as a director on 12 October 2016 | |
26 Jul 2016 | AD01 | Registered office address changed from 1 Fore Street London EC2Y 5EJ United Kingdom to 71 Queen Victoria Street London EC4V 4AY on 26 July 2016 | |
27 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-27
|