PNG PROFESSIONALS LIMITED
Status | LIQUIDATION |
Company No. | 09059578 |
Category | Private Limited Company |
Incorporated | 28 May 2014 |
Age | 10 years, 8 days |
Jurisdiction | England 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
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
Liquidation compulsory appointment liquidator
Date: 20 Jun 2022
Category: Insolvency
Sub Category: Compulsory
Type: WU04
Documents
Liquidation compulsory winding up order
Date: 05 May 2022
Category: Insolvency
Type: COCOMP
Documents
Dissolved compulsory strike off suspended
Date: 02 Dec 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
Dissolution withdrawal application strike off company
Date: 16 Feb 2021
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 11 Feb 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type unaudited abridged
Date: 30 Dec 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
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
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
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
Accounts with accounts type unaudited abridged
Date: 15 Feb 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type unaudited abridged
Date: 08 Feb 2019
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
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
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
Accounts with accounts type unaudited abridged
Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
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
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
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
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
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
Dissolution withdrawal application strike off company
Date: 24 Feb 2018
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 08 Jan 2018
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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 |
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 |
11 MOOR STREET,CHEPSTOW,NP16 5DD
Number: | 08444867 |
Status: | ACTIVE |
Category: | Private Limited Company |