PPAYGM LOCUM SERVICE LIMITED

8 Vernon Place, Canterbury, CT1 3HG, Kent
StatusACTIVE
Company No.07033488
CategoryPrivate Limited Company
Incorporated29 Sep 2009
Age14 years, 8 months, 16 days
JurisdictionEngland Wales

SUMMARY

PPAYGM LOCUM SERVICE LIMITED is an active private limited company with number 07033488. It was incorporated 14 years, 8 months, 16 days ago, on 29 September 2009. The company address is 8 Vernon Place, Canterbury, CT1 3HG, Kent.



Company Fillings

Accounts with accounts type micro entity

Date: 17 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 12 May 2018

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Apr 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Apr 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2018

Action Date: 03 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sibel Bilginer-Peck

Termination date: 2018-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2017

Action Date: 29 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-29

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 29 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 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: 02 Nov 2015

Action Date: 29 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2014

Action Date: 29 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 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: 23 Oct 2013

Action Date: 29 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Mar 2013

Action Date: 11 Mar 2013

Category: Address

Type: AD01

Old address: 3 the Precincts Canterbury Kent CT1 2EE United Kingdom

Change date: 2013-03-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2012

Action Date: 29 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 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: 18 Oct 2011

Action Date: 29 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-29

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jul 2011

Action Date: 11 Jul 2011

Category: Address

Type: AD01

Old address: C/O Ethos Accountancy Solutions Limited 10 Church Street, St. Pauls Canterbury Kent CT1 1NH England

Change date: 2011-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 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: 17 Dec 2010

Action Date: 29 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-29

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2010

Action Date: 29 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-29

Officer name: Mrs Sibel Bilginer-Peck

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2010

Action Date: 29 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-29

Officer name: Mr David John Peck

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Dec 2010

Action Date: 17 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-17

Old address: Ethos Accountancy Services Ltd 10 Church Street St Paul Canterbury Kent CT1 2NH

Documents

View document PDF

Change account reference date company current extended

Date: 10 Nov 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2010-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Oct 2010

Action Date: 29 Oct 2010

Category: Address

Type: AD01

Old address: Gateway House 42 High Street Great Dunmow Essex CM6 1AH

Change date: 2010-10-29

Documents

View document PDF

Legacy

Date: 09 Feb 2010

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Incorporation company

Date: 29 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONSENSUS (2013) LIMITED

BRADBURY HOUSE 830 THE CRESCENT,COLCHESTER,CO4 9YQ

Number:08574447
Status:ACTIVE
Category:Private Limited Company

DENMA DIGITAL DEVELOPMENT LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:09207974
Status:ACTIVE
Category:Private Limited Company

EAST COAST NURSERY FURNITURE LIMITED

ROBERTSON HOUSE,NORTH WALSHAM,NR28 0BX

Number:02358596
Status:ACTIVE
Category:Private Limited Company

KAMIKAZE KANGAROO LIMITED

C/O WILKIN CHAPMAN LLP THE MALTINGS,LINCOLN,LN5 7AY

Number:11531728
Status:ACTIVE
Category:Private Limited Company

MATHESON PROJECT SERVICES LIMITED

EVOLUTION HOUSE IDENI COURT,NORWICH,NR6 6BB

Number:06079000
Status:ACTIVE
Category:Private Limited Company

SO & SO INVESTMENTS LIMITED

ZONE G, SALAMANDER QUAY,UXBRIDGE,UB9 6NZ

Number:10825001
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