Advanced company searchLink opens in new window

PNP60 LIMITED

Company number 12020374

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)
15 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2023 CS01 Confirmation statement made on 27 May 2023 with no updates
02 Feb 2023 PSC01 Notification of Chidi Andrew Ihekwoaba as a person with significant control on 2 February 2023
02 Feb 2023 AA Micro company accounts made up to 31 May 2022
31 Oct 2022 AA Micro company accounts made up to 31 May 2021
01 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
31 Aug 2022 CS01 Confirmation statement made on 27 May 2022 with no updates
23 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
30 Jun 2022 AA Micro company accounts made up to 31 May 2020
30 Jun 2022 CS01 Confirmation statement made on 27 May 2021 with no updates
05 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
10 May 2021 PSC07 Cessation of Angela Ihekwoaba as a person with significant control on 6 April 2021
09 May 2021 AD01 Registered office address changed from 7a Kestrel Close Ilford IG6 3XT England to 25 White House Drive Stanmore HA7 4NQ on 9 May 2021
06 Apr 2021 AP01 Appointment of Mr Chidi Andrew Ihekwoaba as a director on 6 April 2021
06 Apr 2021 TM01 Termination of appointment of Angela Ihekwoaba as a director on 6 April 2021
09 Oct 2020 CS01 Confirmation statement made on 27 May 2020 with updates
09 Oct 2020 TM01 Termination of appointment of Paul Parker as a director on 1 December 2019
09 Oct 2020 AP01 Appointment of Ms Angela Ihekwoaba as a director on 1 December 2019
09 Oct 2020 PSC07 Cessation of Paul Parker as a person with significant control on 1 December 2019
09 Oct 2020 PSC01 Notification of Angela Ihekwoaba as a person with significant control on 1 December 2019
09 Oct 2020 AD01 Registered office address changed from 8 Eggleston Court Riverside Park Middlesbrough TS2 1RU United Kingdom to 7a Kestrel Close Ilford IG6 3XT on 9 October 2020
28 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-28
  • GBP 10,000