- Company Overview for PPE WAREHOUSE LTD (12569865)
- Filing history for PPE WAREHOUSE LTD (12569865)
- People for PPE WAREHOUSE LTD (12569865)
- More for PPE WAREHOUSE LTD (12569865)
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) |
---|---|---|---|
30 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Mar 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Mar 2023 | DS01 | Application to strike the company off the register | |
31 May 2022 | CS01 | Confirmation statement made on 22 April 2022 with no updates | |
24 Feb 2022 | AA | Micro company accounts made up to 30 April 2021 | |
28 Jun 2021 | CS01 | Confirmation statement made on 22 April 2021 with updates | |
28 Jul 2020 | PSC07 | Cessation of Peter Smallwood as a person with significant control on 26 June 2020 | |
14 Jul 2020 | PSC01 | Notification of Johannes Lodewijk Bakker as a person with significant control on 26 June 2020 | |
14 Jul 2020 | AD01 | Registered office address changed from The Mill Pury Hill Business Park Alderton Road Towcester NN12 7LS United Kingdom to 420 Silbury Boulevard Milton Keynes MK9 2AF on 14 July 2020 | |
26 Jun 2020 | TM01 | Termination of appointment of Peter Smallwood as a director on 26 June 2020 | |
26 Jun 2020 | AP01 | Appointment of Mr Johannes Lodewijk Bakker as a director on 26 June 2020 | |
26 Jun 2020 | AP01 | Appointment of Mr John Robert Dyett as a director on 26 June 2020 | |
26 Jun 2020 | AP01 | Appointment of Mr Simon Peter Wheeler as a director on 26 June 2020 | |
28 May 2020 | PSC04 | Change of details for Mr Peter Smallwood as a person with significant control on 23 April 2020 | |
28 May 2020 | CH01 | Director's details changed for Mr Peter Smallwood on 23 April 2020 | |
23 Apr 2020 | NEWINC |
Incorporation
Statement of capital on 2020-04-23
|