- Company Overview for PPNL SPV NY 11 LIMITED (13693524)
- Filing history for PPNL SPV NY 11 LIMITED (13693524)
- People for PPNL SPV NY 11 LIMITED (13693524)
- Registers for PPNL SPV NY 11 LIMITED (13693524)
- More for PPNL SPV NY 11 LIMITED (13693524)
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) |
---|---|---|---|
03 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jul 2023 | TM01 | Termination of appointment of Warren Brian Bath as a director on 3 July 2023 | |
07 Jul 2023 | DS01 | Application to strike the company off the register | |
22 Dec 2022 | CS01 | Confirmation statement made on 20 October 2022 with updates | |
22 Dec 2022 | AD03 | Register(s) moved to registered inspection location C/O Emmaus Chartered Accountants Limited Westmead House Westmead Farnborough Hampshire GU14 7LP | |
22 Dec 2022 | AD02 | Register inspection address has been changed to C/O Emmaus Chartered Accountants Limited Westmead House Westmead Farnborough Hampshire GU14 7LP | |
21 Dec 2022 | CH01 | Director's details changed for Mr Hiren Patel on 20 October 2022 | |
03 Nov 2022 | CH01 | Director's details changed for Mr Mark Weedon on 20 October 2022 | |
23 Oct 2022 | TM01 | Termination of appointment of Robert Aidan Owain Weaver as a director on 3 October 2022 | |
12 Sep 2022 | AP01 | Appointment of Mr Mark Weedon as a director on 9 September 2022 | |
21 Oct 2021 | NEWINC |
Incorporation
Statement of capital on 2021-10-21
|