- Company Overview for PTC SPV 007 LIMITED (11793480)
- Filing history for PTC SPV 007 LIMITED (11793480)
- People for PTC SPV 007 LIMITED (11793480)
- More for PTC SPV 007 LIMITED (11793480)
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) |
---|---|---|---|
01 Nov 2024 | CS01 | Confirmation statement made on 29 October 2023 with no updates | |
31 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
01 Apr 2024 | CH01 | Director's details changed for Mr Amin Mohammed Umarjee on 1 April 2024 | |
31 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
23 Feb 2023 | AD01 | Registered office address changed from Unit C Aldow Enterprise Park Blackett Street Manchester M12 6AE England to 128 City Road London EC1V 2NX on 23 February 2023 | |
09 Jan 2023 | CS01 | Confirmation statement made on 29 October 2022 with no updates | |
28 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
03 Oct 2022 | AA | Micro company accounts made up to 31 January 2021 | |
21 Mar 2022 | CS01 | Confirmation statement made on 29 October 2021 with no updates | |
04 Feb 2022 | AD01 | Registered office address changed from 49 Verderers Road Chigwell IG7 4NA England to Unit C Aldow Enterprise Park Blackett Street Manchester M12 6AE on 4 February 2022 | |
08 Sep 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
24 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Aug 2021 | DS01 | Application to strike the company off the register | |
28 Feb 2021 | AA | Accounts for a dormant company made up to 31 January 2020 | |
29 Oct 2020 | CS01 | Confirmation statement made on 29 October 2020 with updates | |
29 Oct 2020 | AD01 | Registered office address changed from 85B Headstone Road Harrow HA1 1PG England to 49 Verderers Road Chigwell IG7 4NA on 29 October 2020 | |
24 Sep 2020 | TM01 | Termination of appointment of Javed Khan as a director on 24 September 2020 | |
24 Sep 2020 | PSC07 | Cessation of Javed Khan as a person with significant control on 24 September 2020 | |
22 Sep 2020 | PSC01 | Notification of Amin Mohammed Umarjee as a person with significant control on 22 September 2020 | |
10 Sep 2020 | AP01 | Appointment of Mr Amin Mohammed Umarjee as a director on 10 September 2020 | |
03 Feb 2020 | CS01 | Confirmation statement made on 27 January 2020 with no updates | |
25 Oct 2019 | AD01 | Registered office address changed from 64 Knightsbridge London SW1X 7JF United Kingdom to 85B Headstone Road Harrow HA1 1PG on 25 October 2019 | |
28 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-28
|