PPNL SPV 12 LIMITED: Filings
Overview
| Company Name | PPNL SPV 12 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09498909 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for PPNL SPV 12 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Apr 21, 2024 | 7 pages | LIQ03 | ||||||||||
Appointment of Mr Martin Mcananey as a director on Dec 22, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Weedon as a director on Dec 22, 2023 | 1 pages | TM01 | ||||||||||
Register(s) moved to registered inspection location C/O Emmaus Chartered Accountants 377-399 London Road Camberley Surrey GU15 3HL | 1 pages | AD03 | ||||||||||
Register inspection address has been changed from C/O Emmaus Chartered Accountants Westmead House Westmead Farnborough Hampshire GU14 7LP England to C/O Emmaus Chartered Accountants 377-399 London Road Camberley Surrey GU15 3HL | 1 pages | AD02 | ||||||||||
Liquidators' statement of receipts and payments to Apr 21, 2023 | 7 pages | LIQ03 | ||||||||||
Declaration of solvency | pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 19, 2023 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Mark Weedon on Mar 19, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed | 2 pages | CH01 | ||||||||||
Termination of appointment of Robert Aidan Owain Weaver as a director on Oct 03, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Weedon as a director on Sep 09, 2022 | 2 pages | AP01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Confirmation statement made on Mar 19, 2022 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 5 pages | AA | ||||||||||
Appointment of Mr Robert Aidan Owain Weaver as a director on Dec 01, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Liberty Rebecca Davey as a director on Dec 01, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Glassmill Limited as a director on Dec 01, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 19, 2021 with updates | 4 pages | CS01 | ||||||||||
Register inspection address has been changed from 180 Borough High Street London SE1 1LB United Kingdom to C/O Emmaus Chartered Accountants Westmead House Westmead Farnborough Hampshire GU14 7LP | 1 pages | AD02 | ||||||||||
Director's details changed for Mr Hiren Patel on Mar 19, 2021 | 2 pages | CH01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0