- Company Overview for PP ENERGY LTD (11697140)
- Filing history for PP ENERGY LTD (11697140)
- People for PP ENERGY LTD (11697140)
- More for PP ENERGY LTD (11697140)
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) |
---|---|---|---|
10 Oct 2024 | AD01 | Registered office address changed from 15 Queen Square Leeds LS2 8AJ England to 148 Rose Bowl 148 Portland Crescent Leeds LS1 3HB on 10 October 2024 | |
31 Aug 2024 | AA | Micro company accounts made up to 30 November 2023 | |
29 Dec 2023 | CS01 | Confirmation statement made on 25 November 2023 with no updates | |
31 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
20 Mar 2023 | PSC03 | Notification of Gary Bartlett as a person with significant control on 16 March 2023 | |
20 Mar 2023 | PSC09 | Withdrawal of a person with significant control statement on 20 March 2023 | |
10 Jan 2023 | CS01 | Confirmation statement made on 25 November 2022 with no updates | |
10 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
28 Jun 2022 | PSC08 | Notification of a person with significant control statement | |
22 Jun 2022 | AD01 | Registered office address changed from 2 Chapel Street Headingley Leeds LS6 3HZ England to 15 Queen Square Leeds LS2 8AJ on 22 June 2022 | |
20 Jun 2022 | PSC07 | Cessation of Diane Webb as a person with significant control on 20 June 2022 | |
12 Jun 2022 | TM01 | Termination of appointment of Diane Webb as a director on 9 June 2022 | |
03 May 2022 | AP01 | Appointment of Mr Gary Bartlett as a director on 1 May 2022 | |
22 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Feb 2022 | CS01 | Confirmation statement made on 25 November 2021 with updates | |
15 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
05 Jul 2021 | PSC01 | Notification of Diane Webb as a person with significant control on 24 June 2021 | |
05 Jul 2021 | PSC07 | Cessation of Oso Holdings Ltd as a person with significant control on 24 June 2021 | |
05 Jul 2021 | AP01 | Appointment of Mrs Diane Webb as a director on 24 June 2021 | |
05 Jul 2021 | TM01 | Termination of appointment of Gary Bartlett as a director on 24 June 2021 | |
26 Feb 2021 | CS01 | Confirmation statement made on 25 November 2020 with no updates | |
03 Jan 2021 | AA | Accounts for a dormant company made up to 30 November 2019 | |
05 Oct 2020 | AD01 | Registered office address changed from Dbc Leeds Sheepscar Court Northside Business Park Leeds LS7 2BB England to 2 Chapel Street Headingley Leeds LS6 3HZ on 5 October 2020 | |
13 Jan 2020 | CS01 | Confirmation statement made on 25 November 2019 with updates |