PPNL SPV 3 LIMITED

09230856
27 OLD GLOUCESTER STREET LONDON ENGLAND WC1N 3AX

Documents

Documents
Date Category Description Pages
17 Nov 2020 gazette Gazette Dissolved Voluntary 1 Buy now
01 Sep 2020 gazette Gazette Notice Voluntary 1 Buy now
20 Aug 2020 dissolution Dissolution Application Strike Off Company 2 Buy now
09 Dec 2019 accounts Annual Accounts 5 Buy now
07 Nov 2019 officers Appointment of director (Mr Hiren Patel) 2 Buy now
22 Oct 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Oct 2019 officers Change of particulars for corporate director (Coles Ridge Limited) 1 Buy now
30 Sep 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Nov 2018 address Move Registers To Sail Company With New Address 1 Buy now
20 Nov 2018 address Change Sail Address Company With Old Address New Address 1 Buy now
08 Oct 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Oct 2018 officers Change of particulars for corporate director (Coles Ridge Limited) 1 Buy now
26 Sep 2018 accounts Annual Accounts 5 Buy now
15 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2017 accounts Annual Accounts 7 Buy now
25 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 May 2017 officers Change of particulars for director (Miss Liberty Rebecca Davey) 2 Buy now
14 Mar 2017 officers Change of particulars for corporate director (Coles Ridge Limited) 1 Buy now
23 Feb 2017 address Change Sail Address Company With New Address 1 Buy now
10 Jan 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
17 Nov 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
17 Nov 2016 capital Statement of capital (Section 108) 3 Buy now
17 Nov 2016 insolvency Solvency Statement dated 24/08/16 1 Buy now
02 Nov 2016 resolution Resolution 1 Buy now
26 Sep 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
23 Sep 2016 capital Notice of cancellation of shares 4 Buy now
23 Sep 2016 capital Return of purchase of own shares 5 Buy now
06 Sep 2016 resolution Resolution 10 Buy now
06 Sep 2016 capital Notice of name or other designation of class of shares 2 Buy now
06 Sep 2016 capital Return of Allotment of shares 4 Buy now
06 Sep 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
06 Sep 2016 resolution Resolution 11 Buy now
27 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jun 2016 accounts Annual Accounts 3 Buy now
11 Feb 2016 officers Change of particulars for corporate director (Coles Ridge Limited) 1 Buy now
23 Sep 2015 annual-return Annual Return 4 Buy now
11 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Apr 2015 officers Appointment of corporate director (Coles Ridge Limited) 2 Buy now
21 Apr 2015 officers Termination of appointment of director (Nicholas Oliver Daniel Parr) 1 Buy now
21 Apr 2015 resolution Resolution 11 Buy now
12 Nov 2014 officers Appointment of corporate director (Glassmill Limited) 2 Buy now
12 Nov 2014 officers Appointment of director (Liberty Rebecca Davey) 2 Buy now
11 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Nov 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
06 Nov 2014 resolution Resolution 11 Buy now
23 Sep 2014 incorporation Incorporation Company 7 Buy now