PNG PROPERTIES LIMITED

130 Shaftesbury Avenue 130 Shaftesbury Avenue, London, W1D 5EU
StatusDISSOLVED
Company No.06968946
CategoryPrivate Limited Company
Incorporated21 Jul 2009
Age14 years, 9 months, 29 days
JurisdictionEngland Wales
Dissolution01 Jun 2021
Years2 years, 11 months, 18 days

SUMMARY

PNG PROPERTIES LIMITED is an dissolved private limited company with number 06968946. It was incorporated 14 years, 9 months, 29 days ago, on 21 July 2009 and it was dissolved 2 years, 11 months, 18 days ago, on 01 June 2021. The company address is 130 Shaftesbury Avenue 130 Shaftesbury Avenue, London, W1D 5EU.



Company Fillings

Gazette dissolved voluntary

Date: 01 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2020

Action Date: 23 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2019

Action Date: 23 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2018

Action Date: 23 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-23

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-30

Officer name: Gloria Jacqueline Jackson

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-30

Officer name: Mr Peter David Jackson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2017

Action Date: 23 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2015

Action Date: 21 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2014

Action Date: 21 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2013

Action Date: 21 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-21

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Mar 2013

Action Date: 26 Mar 2013

Category: Address

Type: AD01

Old address: the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY United Kingdom

Change date: 2013-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2012

Action Date: 21 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2011

Action Date: 21 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2010

Action Date: 21 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-21

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/2010 to 31/12/2010

Documents

View document PDF

Incorporation company

Date: 21 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLARUS (UK) LTD

46 HOUGHTON PLACE,BRADFORD,BD1 3RG

Number:08084636
Status:ACTIVE
Category:Private Limited Company

LALLYCO LIMITED

OFFICE 010 UPPER WORTLEY BUSINESS CENTRE,LEEDS,LS12 4JG

Number:10206223
Status:ACTIVE
Category:Private Limited Company

PROCUR INTERNATIONAL HOLDINGS LIMITED

201 SILBURY BOULEVARD,MILTON KEYNES,MK9 1LZ

Number:11962401
Status:ACTIVE
Category:Private Limited Company

RAHMAN INDIAN CUISINE LTD

UTTOXETER ROAD,HATTON,DE65 5PT

Number:11286085
Status:ACTIVE
Category:Private Limited Company

STUDIO 3 BEAUTY LIMITED

29 ELEANOR DRIVE,BOURNEMOUTH,BH11 9PB

Number:09776415
Status:ACTIVE
Category:Private Limited Company

TC ENTERPRISE TRANSPORT LIMITED

39 BRAEMAR AVENUE,LONDON,N22 7BY

Number:11176857
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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