PNG PROFESSIONALS LIMITED

Prospect House Prospect House, Norwich, NR1 1RE
StatusLIQUIDATION
Company No.09059578
CategoryPrivate Limited Company
Incorporated28 May 2014
Age10 years, 8 days
JurisdictionEngland Wales

SUMMARY

PNG PROFESSIONALS LIMITED is an liquidation private limited company with number 09059578. It was incorporated 10 years, 8 days ago, on 28 May 2014. The company address is Prospect House Prospect House, Norwich, NR1 1RE.



Company Fillings

Liquidation compulsory winding up progress report

Date: 17 Jul 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2022

Action Date: 20 Jun 2022

Category: Address

Type: AD01

New address: Prospect House Rouen Road Norwich NR1 1RE

Change date: 2022-06-20

Old address: Unit 13 Ilford Trading Estate Paycocke Road Basildon Essex SS14 3DR England

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 20 Jun 2022

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Liquidation compulsory winding up order

Date: 05 May 2022

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 02 Dec 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2021

Action Date: 24 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-24

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2021

Action Date: 22 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-22

Officer name: Mr Zwelithini Ncube

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2021

Action Date: 22 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-22

Officer name: Mr Zwelithini Ncube

Documents

View document PDF

Change to a person with significant control

Date: 28 Apr 2021

Action Date: 22 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Zwelithini Ncube

Change date: 2021-02-22

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 16 Feb 2021

Category: Dissolution

Type: DS02

Documents

View document PDF

Dissolution application strike off company

Date: 11 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Dec 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2020

Action Date: 09 Nov 2020

Category: Address

Type: AD01

New address: Unit 13 Ilford Trading Estate Paycocke Road Basildon Essex SS14 3DR

Change date: 2020-11-09

Old address: 30 Hemmells Basildon Essex SS15 6ED England

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2020

Action Date: 24 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-24

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2019

Action Date: 24 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Feb 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Feb 2019

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Nov 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-05-31

New date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2018

Action Date: 12 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-12

Old address: Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD

New address: 30 Hemmells Basildon Essex SS15 6ED

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Feb 2018

Action Date: 24 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tawanda Happyson Mudavanhu

Cessation date: 2018-02-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2018

Action Date: 24 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-24

Officer name: Tawanda Happyson Mudavanhu

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-24

Documents

View document PDF

Notification of a person with significant control

Date: 24 Feb 2018

Action Date: 24 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Zwelithini Ncube

Notification date: 2018-02-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2018

Action Date: 24 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-24

Officer name: Mr Zwelithini Ncube

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 24 Feb 2018

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 16 Jan 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Jan 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2017

Action Date: 28 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-28

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 28 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-05-28

Psc name: Tawanda Happyson Mudavanhu

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2016

Action Date: 28 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-01

Officer name: Shielah Lynn Llasos Panlilio

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2015

Action Date: 28 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-28

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2014

Action Date: 29 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-29

Officer name: Ms Shiela Lynn Llasos Panlilio

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2014

Action Date: 09 Oct 2014

Category: Address

Type: AD01

Old address: Innovation Centrw Medway Maidstone Road Chatham Kent ME5 9FD England

New address: Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD

Change date: 2014-10-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2014

Action Date: 08 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-08

Old address: C/O the Pleasant & Green Group Ltd 16 St. Martin's Le Grand London EC1A 4EN England

New address: Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2014

Action Date: 25 Sep 2014

Category: Address

Type: AD01

Old address: 16 St Martin's Le Grand London EC1A 4EN United Kingdom

New address: C/O the Pleasant & Green Group Ltd 16 St. Martin's Le Grand London EC1A 4EN

Change date: 2014-09-25

Documents

View document PDF

Incorporation company

Date: 28 May 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

A & P CARPENTRY SERVICES LIMITED

95 CHURCH ROAD,BIRMINGHAM,B24 9BE

Number:08837711
Status:ACTIVE
Category:Private Limited Company

ELECTRICAL ACCESS SERVICES LTD

SUITE 40 CARIOCCA BUSINESS PARK,MANCHESTER,M40 8BB

Number:08308054
Status:ACTIVE
Category:Private Limited Company

MEDIA MARKET CONSULTANTS LIMITED

2 BRICKWORK COTTAGE,GUILDFORD,GU3 3JS

Number:11123689
Status:ACTIVE
Category:Private Limited Company

PERIPHAS LTD.

THE TOLL HOUSE PETWORTH ROAD,GODALMING,GU8 4UX

Number:07903702
Status:ACTIVE
Category:Private Limited Company

PIER MANAGEMENT (SUSSEX) LIMITED

SIMPSON WREFORD & PARTNERS SUFFOLK HOUSE,CROYDON,CR0 0YN

Number:10332432
Status:ACTIVE
Category:Private Limited Company

PPP MANAGEMENT LIMITED

11 MOOR STREET,CHEPSTOW,NP16 5DD

Number:08444867
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