PPNL SPV B79 - 1 LIMITED: Filings
Overview
| Company Name | PPNL SPV B79 - 1 LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 10765327 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for PPNL SPV B79 - 1 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 197 Kingston Road Epsom Surrey KT19 0AB on Dec 23, 2025 | 3 pages | AD01 | ||||||||||
Previous accounting period shortened from Dec 31, 2025 to Nov 30, 2025 | 1 pages | AA01 | ||||||||||
Satisfaction of charge 107653270001 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 107653270002 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on May 10, 2025 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Hiren Patel as a director on Aug 15, 2024 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on May 10, 2024 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Mark Weedon as a director on Dec 22, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Martin Mcananey as a director on Dec 22, 2023 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 5 pages | AA | ||||||||||
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 | ||||||||||
Termination of appointment of Warren Brian Bath as a director on Jul 03, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 10, 2023 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Mark Weedon on May 04, 2023 | 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 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on May 10, 2022 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 5 pages | AA | ||||||||||
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