P & P SONGS LIMITED

10th Floor The Met Building 10th Floor The Met Building, London, W1T 2BU, United Kingdom
StatusDISSOLVED
Company No.05452223
CategoryPrivate Limited Company
Incorporated13 May 2005
Age19 years, 3 days
JurisdictionEngland Wales
Dissolution01 Apr 2014
Years10 years, 1 month, 15 days

SUMMARY

P & P SONGS LIMITED is an dissolved private limited company with number 05452223. It was incorporated 19 years, 3 days ago, on 13 May 2005 and it was dissolved 10 years, 1 month, 15 days ago, on 01 April 2014. The company address is 10th Floor The Met Building 10th Floor The Met Building, London, W1T 2BU, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 01 Apr 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Dec 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Dec 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2013

Action Date: 13 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-13

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2013

Action Date: 08 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-02-08

Officer name: Mr Randy Zien

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2013

Action Date: 08 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Anthony Flynn

Termination date: 2013-02-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Feb 2013

Action Date: 08 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Anthony Flynn

Termination date: 2013-02-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Feb 2013

Action Date: 08 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2013-02-08

Officer name: Mr Randy Zien

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2013

Action Date: 08 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Peter Mccamley

Termination date: 2013-02-08

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Feb 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-06-30

New date: 2013-03-31

Documents

View document PDF

Move registers to sail company

Date: 08 Feb 2013

Category: Address

Type: AD03

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Feb 2013

Action Date: 08 Feb 2013

Category: Address

Type: AD01

Old address: Hope House 40 st Peters Road London W6 9BD

Change date: 2013-02-08

Documents

View document PDF

Change sail address company

Date: 08 Feb 2013

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2012

Action Date: 13 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2011

Action Date: 13 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-13

Documents

View document PDF

Change person director company with change date

Date: 27 May 2011

Action Date: 27 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hugh Peter Mccamley

Change date: 2011-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2010

Action Date: 13 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-13

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2010

Action Date: 13 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Anthony Flynn

Change date: 2010-05-13

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2010

Action Date: 13 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-13

Officer name: Hugh Peter Mccamley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Capital

Type: 122

Description: S-div

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Capital

Type: 88(2)

Description: Ad 01/07/08 gbp si [email protected]=25 gbp ic 100/125

Documents

View document PDF

Resolution

Date: 22 Jul 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/05/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 01 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 01/06/06 from: 102 dean street london england W1D 3TQ

Documents

View document PDF

Legacy

Date: 25 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 13/05/06; full list of members

Documents

View document PDF

Legacy

Date: 24 Mar 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/06 to 30/06/06

Documents

View document PDF

Legacy

Date: 13 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 13 May 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CUTHILL WILLIAMS LIMITED

BIRCH HOUSE BUSINESS CENTRE,RUTHIN,LL15 1NA

Number:11834135
Status:ACTIVE
Category:Private Limited Company

ERGOCHAIR LIMITED

THE CLOCK TOWER FARLEIGH COURT,FLAX BOURTON,BS48 1UR

Number:05109180
Status:ACTIVE
Category:Private Limited Company

INTEGA IT RECRUITMENT LTD

SUITE 3 THE CENTRE,EVERSLEY,RG27 0NB

Number:06725562
Status:ACTIVE
Category:Private Limited Company

LOVE TED LTD

GROUND FLOOR, THE MALTINGS,ROCHFORD,SS4 1BB

Number:11523449
Status:ACTIVE
Category:Private Limited Company

LUXURY BEAUTY AND SPA LTD

FLAT 2 354 CAMDEN ROAD,LONDON,N7 0LG

Number:09455939
Status:ACTIVE
Category:Private Limited Company

SHOWERS LOGICS LIMITED

196A ARGYLE STREET,HEYWOOD,OL10 3LS

Number:11918105
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source