- Company Overview for PPP IRISH ACCOMMODATION LIMITED (11789931)
- Filing history for PPP IRISH ACCOMMODATION LIMITED (11789931)
- People for PPP IRISH ACCOMMODATION LIMITED (11789931)
- Insolvency for PPP IRISH ACCOMMODATION LIMITED (11789931)
- More for PPP IRISH ACCOMMODATION LIMITED (11789931)
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
|
|
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 |