- Company Overview for PPP (GROUP) LIMITED (12642546)
- Filing history for PPP (GROUP) LIMITED (12642546)
- People for PPP (GROUP) LIMITED (12642546)
- More for PPP (GROUP) LIMITED (12642546)
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) |
---|---|---|---|
12 Sep 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jul 2023 | RP05 | Registered office address changed to PO Box 4385, 12642546 - Companies House Default Address, Cardiff, CF14 8LH on 19 July 2023 | |
02 Oct 2022 | AD01 | Registered office address changed from 144 Middle Acre Road Birmingham B32 3AS England to 7 Bell Yard London WC2A 2JR on 2 October 2022 | |
15 Jul 2022 | AA | Accounts for a dormant company made up to 30 June 2022 | |
20 Jun 2022 | CS01 | Confirmation statement made on 2 June 2022 with no updates | |
12 Jun 2022 | AD01 | Registered office address changed from 4 Noram House Victoria Road Shifnal TF11 8AF England to 144 Middle Acre Road Birmingham B32 3AS on 12 June 2022 | |
03 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
14 Sep 2021 | AP01 | Appointment of Mr Stephen David Wesley Quinn as a director on 1 September 2021 | |
14 Sep 2021 | TM01 | Termination of appointment of Mehran Hafezi as a director on 1 September 2021 | |
14 Sep 2021 | PSC01 | Notification of Simon Paul Moxham as a person with significant control on 1 September 2021 | |
14 Sep 2021 | PSC07 | Cessation of Mehran Hafezi as a person with significant control on 1 September 2021 | |
29 Jun 2021 | CS01 | Confirmation statement made on 2 June 2021 with no updates | |
03 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-03
|