PPD&A LIMITED
Status | LIQUIDATION |
Company No. | 08933597 |
Category | Private Limited Company |
Incorporated | 11 Mar 2014 |
Age | 10 years, 2 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
PPD&A LIMITED is an liquidation private limited company with number 08933597. It was incorporated 10 years, 2 months, 19 days ago, on 11 March 2014. The company address is C/O Xeinadin Corporate Recovery 100 C/O Xeinadin Corporate Recovery 100, Manchester, M2 3BD.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Aug 2023
Action Date: 16 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-06-16
Documents
Change registered office address company with date old address new address
Date: 16 Aug 2023
Action Date: 16 Aug 2023
Category: Address
Type: AD01
Change date: 2023-08-16
New address: C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD
Old address: C/O Kay Johnson Gee Corporate Recovery Ltd 1 City Road East Manchester M15 4PN
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Aug 2022
Action Date: 16 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-06-16
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Aug 2021
Action Date: 16 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-06-16
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Aug 2020
Action Date: 16 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-06-16
Documents
Liquidation disclaimer notice
Date: 11 Feb 2020
Category: Insolvency
Type: NDISC
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 09 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 09 Jul 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 26 Jun 2019
Action Date: 26 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-26
Old address: 20-22 Wenlock Road London N1 7GU England
New address: C/O Kay Johnson Gee Corporate Recovery Ltd 1 City Road East Manchester M15 4PN
Documents
Dissolved compulsory strike off suspended
Date: 06 Apr 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Mortgage satisfy charge full
Date: 17 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 089335970001
Documents
Confirmation statement with updates
Date: 14 Mar 2018
Action Date: 11 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-11
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change to a person with significant control
Date: 18 Dec 2017
Action Date: 01 Jan 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-01-01
Psc name: Mr Christopher Harman
Documents
Change person secretary company with change date
Date: 19 Jun 2017
Action Date: 19 Jun 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-06-19
Officer name: Mr Chris Harman
Documents
Change person director company with change date
Date: 19 Jun 2017
Action Date: 19 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-19
Officer name: Mr Chris Harman
Documents
Confirmation statement with updates
Date: 16 Mar 2017
Action Date: 11 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-11
Documents
Change person director company with change date
Date: 07 Mar 2017
Action Date: 20 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-20
Officer name: Mr Chris Harman
Documents
Change person secretary company with change date
Date: 06 Mar 2017
Action Date: 20 Feb 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Chris Harman
Change date: 2017-02-20
Documents
Change person director company with change date
Date: 06 Mar 2017
Action Date: 20 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Chris Harman
Change date: 2017-02-20
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2017
Action Date: 06 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-06
Old address: 20-22 Wenlock Road London N1 7GU England
New address: 20-22 Wenlock Road London N1 7GU
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2017
Action Date: 06 Mar 2017
Category: Address
Type: AD01
Old address: 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom
New address: 20-22 Wenlock Road London N1 7GU
Change date: 2017-03-06
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 21 Dec 2016
Action Date: 21 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-21
Officer name: Mr Chris Harman
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2016
Action Date: 26 Apr 2016
Category: Address
Type: AD01
Old address: Wilson House 2 Lorne Park Road Bournemouth Dorset BH1 1JN United Kingdom
Change date: 2016-04-26
New address: 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2016
Action Date: 11 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-11
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2016
Action Date: 16 Feb 2016
Category: Address
Type: AD01
New address: Wilson House 2 Lorne Park Road Bournemouth Dorset BH1 1JN
Change date: 2016-02-16
Old address: 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2015
Action Date: 11 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-11
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Jul 2014
Action Date: 30 Jul 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 089335970001
Charge creation date: 2014-07-30
Documents
Some Companies
OXFORD CHAMBERS,GUISELEY,LS20 9AT
Number: | 08552216 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
CLETWR,MACHYNLLETH,SY20 8PN
Number: | 08039632 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
79 COLLEGE ROAD,HARROW,HA1 1BD
Number: | 10379727 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 HANOVER DRIVE,BIRMINGHAM,B24 8HZ
Number: | 03914470 |
Status: | ACTIVE |
Category: | Private Limited Company |
REVENUE WATCH INSTITUTE 1700 BROADWAY,NEW YORK,
Number: | FC027588 |
Status: | ACTIVE |
Category: | Other company type |
UNIT 3,WINCOMBLEE ROAD,NE6 3PF
Number: | 01632061 |
Status: | ACTIVE |
Category: | Private Limited Company |