Advanced company searchLink opens in new window

P&P GREEN UK HOLDINGS LTD

Company number 10344418

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)
14 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Sep 2021 CS01 Confirmation statement made on 23 August 2021 with no updates
29 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jun 2021 DS01 Application to strike the company off the register
11 Jan 2021 AA Full accounts made up to 31 March 2020
21 Oct 2020 TM01 Termination of appointment of James Damian Mcdonald as a director on 21 October 2020
27 Aug 2020 CS01 Confirmation statement made on 23 August 2020 with updates
23 Jun 2020 AP01 Appointment of Ms Maria Neeve as a director on 23 June 2020
28 Jan 2020 SH20 Statement by Directors
28 Jan 2020 SH19 Statement of capital on 28 January 2020
  • GBP 151
28 Jan 2020 CAP-SS Solvency Statement dated 24/01/20
28 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 24/01/2020
03 Jan 2020 AA Full accounts made up to 31 March 2019
16 Sep 2019 CS01 Confirmation statement made on 23 August 2019 with no updates
09 Jan 2019 AA Group of companies' accounts made up to 31 March 2018
08 Nov 2018 AD01 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Rough Hill Marlston-Cum-Lache Chester Cheshire CH4 9JS on 8 November 2018
01 Nov 2018 TM02 Termination of appointment of Jordan Company Secretaries Limited as a secretary on 1 November 2018
04 Oct 2018 CS01 Confirmation statement made on 23 August 2018 with updates
20 Sep 2018 MR01 Registration of charge 103444180002, created on 14 September 2018
10 Sep 2018 AP01 Appointment of Mr James Damian Mcdonald as a director on 1 August 2018
10 Sep 2018 AP01 Appointment of Mr Mark Henry Chantler as a director on 1 August 2018
10 Sep 2018 TM01 Termination of appointment of John Joseph Novak as a director on 1 August 2018
10 Sep 2018 TM01 Termination of appointment of William Dexter Paine Iii as a director on 1 August 2018
07 Sep 2018 PSC02 Notification of Swan Bidco Limited as a person with significant control on 1 August 2018
07 Sep 2018 PSC09 Withdrawal of a person with significant control statement on 7 September 2018