PPP2 LIMITED

06367839
1 MORE LONDON PLACE LONDON SE1 2AF

Documents

Documents
Date Category Description Pages
13 Oct 2017 gazette Gazette Dissolved Liquidation 1 Buy now
13 Jul 2017 insolvency Liquidation Voluntary Members Return Of Final Meeting 10 Buy now
16 Dec 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
04 Mar 2016 address Move Registers To Sail Company With New Address 2 Buy now
11 Feb 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
11 Feb 2016 insolvency Liquidation Court Order Miscellaneous 16 Buy now
11 Feb 2016 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
04 Dec 2015 resolution Resolution 1 Buy now
04 Dec 2015 capital Return of Allotment of shares 4 Buy now
05 Nov 2015 mortgage Statement of satisfaction of a charge 4 Buy now
26 Oct 2015 address Change Sail Address Company With New Address 2 Buy now
26 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
20 Oct 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
20 Oct 2015 resolution Resolution 1 Buy now
20 Oct 2015 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
06 Oct 2015 mortgage Statement of satisfaction of a charge 4 Buy now
10 Sep 2015 officers Termination of appointment of director (Mark Edward Lapping) 1 Buy now
25 Aug 2015 officers Termination of appointment of director (Ian Richard Batt Partington) 1 Buy now
11 Feb 2015 officers Termination of appointment of director (Anthony Charles Lennon) 1 Buy now
14 Jan 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Jan 2015 gazette Gazette Notice Compulsory 1 Buy now
12 Jan 2015 annual-return Annual Return 7 Buy now
30 Sep 2014 accounts Annual Accounts 14 Buy now
14 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Nov 2013 incorporation Memorandum Articles 4 Buy now
21 Nov 2013 resolution Resolution 3 Buy now
19 Nov 2013 mortgage Statement of satisfaction of a charge 4 Buy now
15 Nov 2013 mortgage Registration of a charge 95 Buy now
14 Oct 2013 annual-return Annual Return 7 Buy now
04 Oct 2013 accounts Annual Accounts 13 Buy now
15 Jul 2013 officers Appointment of director (Mark Edward Lapping) 3 Buy now
05 Jun 2013 mortgage Registration of a charge 62 Buy now
29 Jan 2013 auditors Auditors Resignation Company 1 Buy now
22 Jan 2013 auditors Auditors Resignation Company 1 Buy now
17 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
16 Jan 2013 officers Termination of appointment of secretary (Pinsent Masons Secretarial Limited) 2 Buy now
08 Jan 2013 mortgage Particulars of a mortgage or charge 9 Buy now
27 Sep 2012 accounts Annual Accounts 13 Buy now
13 Sep 2012 annual-return Annual Return 6 Buy now
03 Oct 2011 accounts Annual Accounts 12 Buy now
26 Sep 2011 annual-return Annual Return 6 Buy now
14 Jul 2011 officers Change of particulars for director (Mr Anthony Charles Lennon) 2 Buy now
14 Jul 2011 officers Change of particulars for director (Karl Bostock) 2 Buy now
13 Apr 2011 officers Change of particulars for director (Ian Richard Batt Partington) 2 Buy now
12 Apr 2011 officers Change of particulars for director (Ian Richard Batt Partington) 2 Buy now
12 Apr 2011 officers Change of particulars for director (Mr Anthony Charles Lennon) 2 Buy now
12 Apr 2011 officers Change of particulars for director (Karl Bostock) 2 Buy now
12 Apr 2011 officers Change of particulars for secretary (Karl Bostock) 2 Buy now
12 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Sep 2010 accounts Annual Accounts 11 Buy now
14 Sep 2010 annual-return Annual Return 6 Buy now
16 Sep 2009 annual-return Return made up to 11/09/09; full list of members 4 Buy now
13 Apr 2009 accounts Annual Accounts 13 Buy now
19 Nov 2008 resolution Resolution 2 Buy now
22 Sep 2008 annual-return Return made up to 11/09/08; full list of members 4 Buy now
02 Jan 2008 capital Nc inc already adjusted 18/10/07 1 Buy now
21 Dec 2007 resolution Resolution 2 Buy now
06 Dec 2007 capital Ad 18/10/07--------- £ si 187337@1=187337 £ ic 1/187338 2 Buy now
24 Oct 2007 officers New director appointed 2 Buy now
24 Oct 2007 officers New secretary appointed;new director appointed 2 Buy now
24 Oct 2007 officers New director appointed 2 Buy now
23 Oct 2007 mortgage Particulars of mortgage/charge 7 Buy now
11 Oct 2007 officers Director resigned 1 Buy now
11 Oct 2007 address Registered office changed on 11/10/07 from: 1 park row leeds LS1 5AB 1 Buy now
11 Oct 2007 accounts Accounting reference date extended from 30/09/08 to 31/12/08 1 Buy now
10 Oct 2007 change-of-name Certificate Change Of Name Company 3 Buy now
11 Sep 2007 incorporation Incorporation Company 16 Buy now