Advanced company searchLink opens in new window

PPP IRISH ACCOMMODATION LIMITED

Company number 11789931

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)
25 Nov 2024 LIQ13 Return of final meeting in a members' voluntary winding up
10 Sep 2024 600 Appointment of a voluntary liquidator
10 Sep 2024 LIQ10 Removal of liquidator by court order
02 Apr 2024 600 Appointment of a voluntary liquidator
30 Mar 2024 LIQ10 Removal of liquidator by court order
28 Dec 2023 AD01 Registered office address changed from Third Floor Broad Quay House Prince Street Bristol BS1 4DJ United Kingdom to F a Simms & Partners Limited Alma Park Woodway Lane Claybrooke Parva Leicestershire LE17 5FB on 28 December 2023
28 Dec 2023 LIQ01 Declaration of solvency
28 Dec 2023 600 Appointment of a voluntary liquidator
28 Dec 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-12-18
17 Dec 2023 AA Micro company accounts made up to 31 March 2023
28 Feb 2023 AD01 Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom to Third Floor Broad Quay House Prince Street Bristol BS1 4DJ on 28 February 2023
15 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with updates
08 Dec 2022 AA Group of companies' accounts made up to 31 March 2022
10 Oct 2022 AP01 Appointment of Mr Bruno Laforce as a director on 1 October 2022
05 Oct 2022 TM01 Termination of appointment of Andrew Joseph Dunne as a director on 1 October 2022
04 Oct 2022 TM01 Termination of appointment of Alexander Cheasty Kornman as a director on 1 October 2022
20 Jul 2022 TM01 Termination of appointment of Sylvain Claude Jean-Louis Delion as a director on 8 July 2022
26 Apr 2022 AA Group of companies' accounts made up to 31 March 2021
09 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with updates
20 Oct 2021 CH04 Secretary's details changed for Imagile Secretariat Services Limited on 1 October 2021
16 Jul 2021 TM01 Termination of appointment of Mark Dening Bradshaw as a director on 16 July 2021
16 Jul 2021 AP01 Appointment of Mr Andrew Joseph Dunne as a director on 16 July 2021
27 Jan 2021 CS01 Confirmation statement made on 27 January 2021 with updates
07 Dec 2020 AP04 Appointment of Imagile Secretariat Services Limited as a secretary on 7 December 2020
07 Dec 2020 TM02 Termination of appointment of Helen Louise Everitt as a secretary on 7 December 2020