- Company Overview for PPM BOURNEMOUTH LIMITED (11700339)
- Filing history for PPM BOURNEMOUTH LIMITED (11700339)
- People for PPM BOURNEMOUTH LIMITED (11700339)
- More for PPM BOURNEMOUTH LIMITED (11700339)
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) |
---|---|---|---|
07 Jan 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Oct 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Oct 2024 | DS01 | Application to strike the company off the register | |
25 Apr 2024 | AD01 | Registered office address changed from 15 Sackville Street Mayfair London W1S 3DN United Kingdom to 75 Grosvenor Street London W1K 3JS on 25 April 2024 | |
13 Feb 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
29 Nov 2023 | CS01 | Confirmation statement made on 27 November 2023 with no updates | |
16 Mar 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
29 Nov 2022 | CS01 | Confirmation statement made on 27 November 2022 with no updates | |
14 Jan 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
04 Jan 2022 | CS01 | Confirmation statement made on 27 November 2021 with no updates | |
05 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
30 Nov 2020 | CS01 | Confirmation statement made on 27 November 2020 with no updates | |
02 Jul 2020 | AP01 | Appointment of Mr Nicholas Slade as a director on 30 June 2020 | |
02 Jul 2020 | TM01 | Termination of appointment of Simon Mautner as a director on 30 June 2020 | |
07 Jan 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
29 Nov 2019 | CS01 | Confirmation statement made on 27 November 2019 with updates | |
25 Apr 2019 | PSC02 | Notification of Petit Papillon Management Ltd as a person with significant control on 25 April 2019 | |
25 Apr 2019 | PSC07 | Cessation of Simon Mautner as a person with significant control on 25 April 2019 | |
25 Apr 2019 | PSC07 | Cessation of Robert Jones as a person with significant control on 25 April 2019 | |
07 Dec 2018 | AA01 | Current accounting period extended from 30 November 2019 to 31 December 2019 | |
07 Dec 2018 | CH01 | Director's details changed for Mr Simon Mautner on 7 December 2018 | |
07 Dec 2018 | CH01 | Director's details changed for Mr Robert Jones on 7 December 2018 | |
28 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-28
|