PPS CONSTRUCTION & PROPERTY LTD

72 Wilson Street, London, EC2A 2DH, England
StatusACTIVE
Company No.08619432
CategoryPrivate Limited Company
Incorporated22 Jul 2013
Age10 years, 10 months, 14 days
JurisdictionEngland Wales
Dissolution31 Dec 2019
Years4 years, 5 months, 5 days

SUMMARY

PPS CONSTRUCTION & PROPERTY LTD is an active private limited company with number 08619432. It was incorporated 10 years, 10 months, 14 days ago, on 22 July 2013 and it was dissolved 4 years, 5 months, 5 days ago, on 31 December 2019. The company address is 72 Wilson Street, London, EC2A 2DH, England.



Company Fillings

Gazette filings brought up to date

Date: 30 Jan 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2024

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Dec 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Dec 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Jul 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2023

Action Date: 11 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-11

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086194320001

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2022

Action Date: 11 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Jul 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Jan 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2022

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jan 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 14 Dec 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2021

Action Date: 11 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Sep 2020

Action Date: 05 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-09-05

Charge number: 086194320001

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2020

Action Date: 11 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 31 Jul 2018

Category: Accounts

Type: AAMD

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2020

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2020

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-11

Documents

View document PDF

Administrative restoration company

Date: 24 Jan 2020

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 31 Dec 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Aug 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Jul 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2018

Action Date: 11 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-11

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 11 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2017

Action Date: 22 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-22

Old address: 29 Warren Street London W1T 5NE

New address: 72 Wilson Street London EC2A 2DH

Documents

View document PDF

Resolution

Date: 14 Jun 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 11 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2015

Action Date: 11 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2014

Action Date: 11 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-11

Documents

View document PDF

Termination director company with name

Date: 11 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lance Calder

Documents

View document PDF

Appoint person director company with name

Date: 11 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chaklader Rezaunul Alam

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2014

Action Date: 10 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-10

Documents

View document PDF

Appoint person director company with name

Date: 10 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lance James Calder

Documents

View document PDF

Termination director company with name

Date: 10 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Damien Murphy

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Nov 2013

Action Date: 04 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-04

Old address: 9 Cranleigh Gardens South Croydon Surrey CR2 9LD England

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Aug 2013

Action Date: 22 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-22

Old address: Eagle House Cranleigh Close South Croydon Surrey CR2 9JE United Kingdom

Documents

View document PDF

Incorporation company

Date: 22 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

DALY PROPERTY LTD

3 AVON ROAD,SOLIHULL,B90 4RJ

Number:09957562
Status:ACTIVE
Category:Private Limited Company

IDEAS FOR THE KIDS LIMITED

1168-1170 MELTON ROAD,LEICS,LE7 2HB

Number:06166561
Status:ACTIVE
Category:Private Limited Company

P&D HANTIG LTD

89 OVERTON ROAD,LONDON,SE2 9SF

Number:11386083
Status:ACTIVE
Category:Private Limited Company

TASOU PROPERTIES LIMITED

50-54 OSWALD ROAD,SCUNTHORPE,DN15 7PQ

Number:06822284
Status:ACTIVE
Category:Private Limited Company

TERRA CONSULTING LIMITED

7 THE AVENUE 7 THE AVENUE,BRISTOL,BS8 3HG

Number:11027274
Status:ACTIVE
Category:Private Limited Company
Number:03169433
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