PPS CONSTRUCTION & PROPERTY LTD
Status | ACTIVE |
Company No. | 08619432 |
Category | Private Limited Company |
Incorporated | 22 Jul 2013 |
Age | 10 years, 10 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 31 Dec 2019 |
Years | 4 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
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
Dissolved compulsory strike off suspended
Date: 13 Dec 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 08 Jul 2023
Category: Gazette
Type: DISS40
Documents
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
Mortgage satisfy charge full
Date: 05 May 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 086194320001
Documents
Gazette filings brought up to date
Date: 26 Aug 2022
Category: Gazette
Type: DISS40
Documents
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
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
Dissolved compulsory strike off suspended
Date: 13 Jul 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 11 Jan 2022
Category: Gazette
Type: DISS40
Documents
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
Dissolved compulsory strike off suspended
Date: 08 Jan 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
Administrative restoration company
Date: 24 Jan 2020
Category: Restoration
Type: RT01
Documents
Dissolved compulsory strike off suspended
Date: 15 Aug 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
Gazette filings brought up to date
Date: 10 Jul 2018
Category: Gazette
Type: DISS40
Documents
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
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
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
Resolution
Date: 14 Jun 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
Termination director company with name
Date: 11 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lance Calder
Documents
Appoint person director company with name
Date: 11 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Chaklader Rezaunul Alam
Documents
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
Appoint person director company with name
Date: 10 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lance James Calder
Documents
Termination director company with name
Date: 10 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Damien Murphy
Documents
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
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
Incorporation company
Date: 22 Jul 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
3 AVON ROAD,SOLIHULL,B90 4RJ
Number: | 09957562 |
Status: | ACTIVE |
Category: | Private Limited Company |
1168-1170 MELTON ROAD,LEICS,LE7 2HB
Number: | 06166561 |
Status: | ACTIVE |
Category: | Private Limited Company |
89 OVERTON ROAD,LONDON,SE2 9SF
Number: | 11386083 |
Status: | ACTIVE |
Category: | Private Limited Company |
50-54 OSWALD ROAD,SCUNTHORPE,DN15 7PQ
Number: | 06822284 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 THE AVENUE 7 THE AVENUE,BRISTOL,BS8 3HG
Number: | 11027274 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FOOTBALL ASSOCIATION PREMIER LEAGUE MEDICAL CARE SCHEME LIMITED
30 GLOUCESTER PLACE,LONDON,W1U 8PL
Number: | 03169433 |
Status: | ACTIVE |
Category: | Private Limited Company |