PPDL LIMITED

05325359
MILTON GATE 60 CHISWELL STREET LONDON EC1Y 4AG EC1Y 4AG

Documents

Documents
Date Category Description Pages
14 Jun 2016 gazette Gazette Dissolved Voluntary 1 Buy now
29 Mar 2016 gazette Gazette Notice Voluntary 1 Buy now
22 Mar 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
01 Mar 2016 annual-return Annual Return 4 Buy now
01 Mar 2016 officers Change of particulars for corporate secretary (A G Secretarial Limited) 1 Buy now
12 Aug 2015 mortgage Statement of satisfaction of a charge 4 Buy now
17 Jul 2015 change-of-name Certificate Change Of Name Company 3 Buy now
17 Jul 2015 officers Termination of appointment of director (Stephen Anthony King) 1 Buy now
17 Jul 2015 officers Appointment of director (Mr Steven Michael Donegan) 2 Buy now
09 Jun 2015 dissolution Dissolution Withdrawal Application Strike Off Company 1 Buy now
09 Jun 2015 gazette Gazette Notice Voluntary 1 Buy now
29 May 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
15 Apr 2015 accounts Annual Accounts 7 Buy now
06 Jan 2015 annual-return Annual Return 4 Buy now
27 Jan 2014 annual-return Annual Return 4 Buy now
08 Nov 2013 accounts Annual Accounts 7 Buy now
18 Jun 2013 accounts Annual Accounts 9 Buy now
23 Apr 2013 officers Termination of appointment of director (Colin Birchall) 1 Buy now
08 Jan 2013 annual-return Annual Return 5 Buy now
02 Apr 2012 accounts Annual Accounts 8 Buy now
09 Jan 2012 annual-return Annual Return 5 Buy now
13 Jan 2011 annual-return Annual Return 5 Buy now
06 Jan 2011 officers Appointment of director (Stephen Anthony King) 2 Buy now
25 Nov 2010 accounts Annual Accounts 8 Buy now
22 Oct 2010 officers Termination of appointment of director (Barry Borzillo) 1 Buy now
05 May 2010 accounts Annual Accounts 12 Buy now
15 Apr 2010 officers Appointment of director (Barry Borzillo) 3 Buy now
15 Apr 2010 officers Termination of appointment of director (Prins Ralston) 2 Buy now
11 Jan 2010 annual-return Annual Return 5 Buy now
23 Oct 2009 officers Change of particulars for director (Prins Aubrey Ralston) 2 Buy now
23 Oct 2009 officers Change of particulars for director (Colin Birchall) 2 Buy now
19 Oct 2009 accounts Change Account Reference Date Company Previous Extended 1 Buy now
14 Aug 2009 address Registered office changed on 14/08/2009 from 150 aldergate street london EC1A 4EJ 1 Buy now
09 Jan 2009 annual-return Return made up to 06/01/09; full list of members 4 Buy now
17 Nov 2008 accounts Annual Accounts 16 Buy now
15 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 2 10 Buy now
14 Oct 2008 auditors Auditors Resignation Company 1 Buy now
13 Oct 2008 officers Secretary appointed a g secretarial LIMITED 2 Buy now
06 Oct 2008 officers Director appointed prins aubrey ralston 2 Buy now
06 Oct 2008 address Registered office changed on 06/10/2008 from meriden hall main road meriden warwickshire CV7 7PT 1 Buy now
06 Oct 2008 officers Appointment terminated secretary nigel dudley 1 Buy now
06 Oct 2008 officers Appointment terminated director gareth edwards 1 Buy now
14 Apr 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
13 Mar 2008 change-of-name Certificate Change Of Name Company 2 Buy now
04 Mar 2008 auditors Auditors Resignation Company 1 Buy now
28 Jan 2008 accounts Annual Accounts 16 Buy now
16 Jan 2008 annual-return Return made up to 06/01/08; full list of members 3 Buy now
16 Jan 2008 officers Director's particulars changed 1 Buy now
21 Apr 2007 officers Director resigned 1 Buy now
11 Jan 2007 annual-return Return made up to 06/01/07; full list of members 3 Buy now
08 Nov 2006 incorporation Memorandum Articles 14 Buy now
23 Oct 2006 accounts Annual Accounts 15 Buy now
06 Oct 2006 change-of-name Certificate Change Of Name Company 2 Buy now
26 Jan 2006 annual-return Return made up to 06/01/06; full list of members 3 Buy now
22 Dec 2005 accounts Accounting reference date extended from 31/12/05 to 31/03/06 1 Buy now
24 Oct 2005 officers Secretary resigned 1 Buy now
24 Oct 2005 officers New secretary appointed 3 Buy now
14 Apr 2005 officers New director appointed 2 Buy now
14 Apr 2005 officers New director appointed 2 Buy now
14 Apr 2005 accounts Accounting reference date shortened from 31/01/06 to 31/12/05 1 Buy now
14 Apr 2005 capital Ad 01/03/05--------- £ si 99@1=99 £ ic 1/100 2 Buy now
11 Apr 2005 change-of-name Certificate Change Of Name Company 2 Buy now
02 Apr 2005 mortgage Particulars of mortgage/charge 5 Buy now
04 Mar 2005 address Registered office changed on 04/03/05 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
04 Mar 2005 officers New secretary appointed 2 Buy now
04 Mar 2005 officers New director appointed 2 Buy now
28 Feb 2005 officers Secretary resigned 1 Buy now
28 Feb 2005 officers Director resigned 1 Buy now
06 Jan 2005 incorporation Incorporation Company 17 Buy now