- Company Overview for PPNL SPV FH4 LIMITED (10061268)
- Filing history for PPNL SPV FH4 LIMITED (10061268)
- People for PPNL SPV FH4 LIMITED (10061268)
- Registers for PPNL SPV FH4 LIMITED (10061268)
- More for PPNL SPV FH4 LIMITED (10061268)
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) |
---|---|---|---|
06 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jun 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
16 Aug 2016 | AD01 | Registered office address changed from 1 Fore Street London EC2Y 5EJ United Kingdom to 71 Queen Victoria Street London EC4V 4AY on 16 August 2016 | |
30 Jun 2016 | TM01 | Termination of appointment of Coles Ridge Limited as a director on 27 June 2016 | |
30 Jun 2016 | AP01 | Appointment of Mr Justin Legarth Hubble as a director on 27 June 2016 | |
30 Jun 2016 | AP01 | Appointment of Mr Robert Aidan Owain Weaver as a director on 27 June 2016 | |
30 Jun 2016 | AP01 | Appointment of Warren Brian Bath as a director on 27 June 2016 | |
30 Jun 2016 | TM01 | Termination of appointment of Coles Ridge Limited as a director on 27 June 2016 | |
14 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-14
|