Advanced company searchLink opens in new window

PPNL SPV B34 LIMITED

Company number 09972317

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)
20 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Approved by the directors of the company 15/12/2020
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1