PERSON TO PERSON DIRECT LIMITED

04494977
PEARL ASSURANCE HOUSE 319 BALLARDS LANE LONDON N12 8LY

Documents

Documents
Date Category Description Pages
07 Feb 2017 gazette Gazette Dissolved Liquidation 1 Buy now
07 Nov 2016 insolvency Liquidation In Administration Move To Dissolution With Case End Date 18 Buy now
13 Jun 2016 insolvency Liquidation In Administration Progress Report With Brought Down Date 20 Buy now
26 Jan 2016 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 8 Buy now
19 Jan 2016 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 1 Buy now
31 Dec 2015 insolvency Liquidation In Administration Proposals 34 Buy now
11 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
10 Nov 2015 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
05 Nov 2015 mortgage Statement of satisfaction of a charge 1 Buy now
29 Oct 2015 annual-return Annual Return 5 Buy now
29 Oct 2015 officers Termination of appointment of director (Hamish William Jex Horton) 1 Buy now
10 Oct 2015 mortgage Registration of a charge 46 Buy now
23 Jul 2015 officers Termination of appointment of director (Martin Laurence Jervis) 1 Buy now
26 May 2015 officers Appointment of director (Ms Ruby Anita Judt) 2 Buy now
26 May 2015 officers Appointment of director (Mr Hamish William Jex Horton) 2 Buy now
31 Mar 2015 officers Appointment of secretary (Ms Ruby Judt) 2 Buy now
31 Mar 2015 officers Termination of appointment of secretary (Kenneth Neil Bauso) 1 Buy now
08 Oct 2014 accounts Annual Accounts 13 Buy now
05 Aug 2014 annual-return Annual Return 6 Buy now
03 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Oct 2013 accounts Annual Accounts 7 Buy now
30 Jul 2013 annual-return Annual Return 6 Buy now
05 Oct 2012 change-of-name Change Of Name Notice 2 Buy now
03 Oct 2012 accounts Annual Accounts 7 Buy now
17 Sep 2012 change-of-name Certificate Change Of Name Company 2 Buy now
07 Aug 2012 annual-return Annual Return 6 Buy now
13 Feb 2012 officers Appointment of director (Mr Martin Laurence Jervis) 2 Buy now
28 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Oct 2011 accounts Annual Accounts 8 Buy now
09 Aug 2011 annual-return Annual Return 5 Buy now
03 Oct 2010 accounts Annual Accounts 9 Buy now
03 Aug 2010 annual-return Annual Return 5 Buy now
05 Dec 2009 change-of-name Certificate Change Of Name Company 3 Buy now
05 Dec 2009 resolution Resolution 1 Buy now
05 Nov 2009 accounts Annual Accounts 7 Buy now
29 Jul 2009 annual-return Return made up to 25/07/09; full list of members 3 Buy now
20 Feb 2009 accounts Annual Accounts 6 Buy now
24 Sep 2008 annual-return Return made up to 25/07/08; full list of members 3 Buy now
24 Sep 2008 address Location of register of members 1 Buy now
24 Sep 2008 address Location of debenture register 1 Buy now
24 Sep 2008 address Registered office changed on 24/09/2008 from aston house cornwall avenue london N3 1LF 1 Buy now
19 Jun 2008 officers Director appointed kenneth neil bauso 2 Buy now
24 Jan 2008 accounts Annual Accounts 16 Buy now
18 Sep 2007 annual-return Return made up to 25/07/07; full list of members 2 Buy now
16 Apr 2007 accounts Annual Accounts 13 Buy now
17 Jan 2007 officers Director resigned 1 Buy now
29 Nov 2006 annual-return Return made up to 25/07/06; full list of members 2 Buy now
06 Dec 2005 accounts Annual Accounts 6 Buy now
03 Aug 2005 annual-return Return made up to 25/07/05; full list of members 7 Buy now
13 Apr 2005 mortgage Particulars of mortgage/charge 4 Buy now
23 Nov 2004 officers Director resigned 1 Buy now
03 Nov 2004 accounts Annual Accounts 5 Buy now
18 Aug 2004 mortgage Particulars of mortgage/charge 9 Buy now
10 Aug 2004 annual-return Return made up to 25/07/04; full list of members 7 Buy now
04 May 2004 address Registered office changed on 04/05/04 from: 5TH floor middlesex house 29-45 high street edgware middlesex HA8 7UU 1 Buy now
04 May 2004 officers New director appointed 2 Buy now
13 Jan 2004 capital Ad 02/12/03--------- £ si 100@.01=1 £ ic 1/2 2 Buy now
07 Jan 2004 annual-return Return made up to 25/07/03; full list of members 6 Buy now
30 Dec 2003 officers New director appointed 2 Buy now
20 Oct 2003 accounts Annual Accounts 5 Buy now
05 Sep 2002 capital S-div 29/08/02 1 Buy now
05 Sep 2002 resolution Resolution 2 Buy now
12 Aug 2002 accounts Accounting reference date shortened from 31/07/03 to 31/12/02 1 Buy now
05 Aug 2002 address Registered office changed on 05/08/02 from: aston house cornwall avenue finchley london N3 1LF 1 Buy now
05 Aug 2002 officers Secretary resigned 1 Buy now
05 Aug 2002 officers Director resigned 1 Buy now
05 Aug 2002 officers New director appointed 2 Buy now
05 Aug 2002 officers New secretary appointed 2 Buy now
25 Jul 2002 incorporation Incorporation Company 15 Buy now