PPNL SPV B5 - 1 LIMITED: Filings
Overview
| Company Name | PPNL SPV B5 - 1 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09915616 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for PPNL SPV B5 - 1 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Dec 13, 2019 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Robert Aidan Owain Weaver on Nov 01, 2019 | 2 pages | CH01 | ||
Appointment of Mr Hiren Patel as a director on Nov 07, 2019 | 2 pages | AP01 | ||
Termination of appointment of David Williams as a director on Nov 07, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 3 pages | AA | ||
Confirmation statement made on Dec 13, 2018 with updates | 4 pages | CS01 | ||
Change of details for Ppnl Spv B5 Limited as a person with significant control on Nov 01, 2018 | 2 pages | PSC05 | ||
Register(s) moved to registered inspection location 180 Borough High Street London SE1 1LB | 1 pages | AD03 | ||
Register inspection address has been changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT United Kingdom to 180 Borough High Street London SE1 1LB | 1 pages | AD02 | ||
Director's details changed for Mr Robert Aidan Owain Weaver on Nov 28, 2018 | 2 pages | CH01 | ||
Director's details changed for Mr Warren Brian Bath on Nov 28, 2018 | 2 pages | CH01 | ||
Director's details changed for Mr David Williams on Nov 28, 2018 | 2 pages | CH01 | ||
Director's details changed for Mr Warren Brian Bath on Nov 28, 2018 | 2 pages | CH01 | ||
Registered office address changed from 71 Queen Victoria Street London EC4V 4AY England to 27 Old Gloucester Street London WC1N 3AX on Nov 28, 2018 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||
Director's details changed for Mr Warren Brian Bath on Feb 12, 2018 | 2 pages | CH01 | ||
Confirmation statement made on Dec 13, 2017 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||
Termination of appointment of Glassmill Limited as a director on Feb 23, 2017 | 1 pages | TM01 | ||
Termination of appointment of Liberty Rebecca Davey as a director on Feb 23, 2017 | 1 pages | TM01 | ||
Termination of appointment of Coles Ridge Limited as a director on Feb 23, 2017 | 1 pages | TM01 | ||
Appointment of Mr Robert Aidan Owain Weaver as a director on Feb 23, 2017 | 2 pages | AP01 | ||
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