- Company Overview for PNP HOLDINGS LIMITED (12579687)
- Filing history for PNP HOLDINGS LIMITED (12579687)
- People for PNP HOLDINGS LIMITED (12579687)
- Charges for PNP HOLDINGS LIMITED (12579687)
- Insolvency for PNP HOLDINGS LIMITED (12579687)
- More for PNP HOLDINGS LIMITED (12579687)
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
|
|
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
|
|
28 May 2024 | SH01 |
Statement of capital following an allotment of shares on 12 May 2020
|
|
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 |