Advanced company searchLink opens in new window

PNP HOLDINGS LIMITED

Company number 12579687

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)
22 Aug 2024 CH01 Director's details changed for Mr Peter Harold Clements on 1 August 2024
22 Aug 2024 PSC04 Change of details for Mr Peter Harold Clements as a person with significant control on 1 August 2024
18 Jun 2024 LIQ01 Declaration of solvency
18 Jun 2024 600 Appointment of a voluntary liquidator
18 Jun 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-06-06
17 Jun 2024 AD01 Registered office address changed from 101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 17 June 2024
05 Jun 2024 MR04 Satisfaction of charge 125796870001 in full
28 May 2024 SH01 Statement of capital following an allotment of shares on 12 May 2020
  • GBP 10,000
28 May 2024 SH01 Statement of capital following an allotment of shares on 12 May 2020
  • GBP 1,150
20 May 2024 AA Total exemption full accounts made up to 31 December 2023
16 Apr 2024 PSC04 Change of details for Mr Paul Babai as a person with significant control on 11 April 2024
16 Apr 2024 CH01 Director's details changed for Mr Paul Babai on 11 April 2024
22 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
22 Sep 2023 CS01 Confirmation statement made on 22 September 2023 with updates
19 Jun 2023 MR04 Satisfaction of charge 125796870002 in full
08 Jun 2023 MR04 Satisfaction of charge 125796870003 in full
04 Apr 2023 AD01 Registered office address changed from First Floor South 101 New Cavendish Street London W1W 6XH England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 4 April 2023
03 Apr 2023 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom to First Floor South 101 New Cavendish Street London W1W 6XH on 3 April 2023
24 Nov 2022 AA01 Current accounting period shortened from 30 April 2023 to 31 December 2022
24 Nov 2022 AA Total exemption full accounts made up to 30 April 2022
26 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
25 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
05 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
14 May 2021 MR01 Registration of charge 125796870003, created on 4 May 2021
01 Oct 2020 PSC01 Notification of Paul Babai as a person with significant control on 12 May 2020