- Company Overview for P&P GREEN UK HOLDINGS LTD (10344418)
- Filing history for P&P GREEN UK HOLDINGS LTD (10344418)
- People for P&P GREEN UK HOLDINGS LTD (10344418)
- Charges for P&P GREEN UK HOLDINGS LTD (10344418)
- More for P&P GREEN UK HOLDINGS LTD (10344418)
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
|
|
28 Jan 2020 | CAP-SS | Solvency Statement dated 24/01/20 | |
28 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
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 |