PPNL SPV 6 LIMITED

27 Old Gloucester Street, London, WC1N 3AX, England
StatusDISSOLVED
Company No.09307614
CategoryPrivate Limited Company
Incorporated12 Nov 2014
Age9 years, 6 months, 5 days
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 years, 6 months

SUMMARY

PPNL SPV 6 LIMITED is an dissolved private limited company with number 09307614. It was incorporated 9 years, 6 months, 5 days ago, on 12 November 2014 and it was dissolved 3 years, 6 months ago, on 17 November 2020. The company address is 27 Old Gloucester Street, London, WC1N 3AX, England.



Company Fillings

Gazette dissolved voluntary

Date: 17 Nov 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Aug 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2019

Action Date: 12 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-12

Documents

View document PDF

Change to a person with significant control

Date: 19 Nov 2019

Action Date: 10 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Property Partner Nominee Limited

Change date: 2019-11-10

Documents

View document PDF

Change corporate director company with change date

Date: 19 Nov 2019

Action Date: 10 Nov 2019

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Coles Ridge Limited

Change date: 2019-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2019

Action Date: 07 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hiren Patel

Appointment date: 2019-11-07

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-12-30

Documents

View document PDF

Move registers to sail company with new address

Date: 28 Nov 2018

Category: Address

Type: AD03

New address: 180 Borough High Street London SE1 1LB

Documents

View document PDF

Change sail address company with old address new address

Date: 28 Nov 2018

Category: Address

Type: AD02

Old address: 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT United Kingdom

New address: 180 Borough High Street London SE1 1LB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Address

Type: AD01

New address: 27 Old Gloucester Street London WC1N 3AX

Old address: 15 Bishopsgate Floor 3 London EC2N 3AR United Kingdom

Change date: 2018-11-28

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2018

Action Date: 12 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Address

Type: AD01

Old address: 71 Queen Victoria Street London EC4V 4AY England

Change date: 2018-01-15

New address: 15 Bishopsgate Floor 3 London EC2N 3AR

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2017

Action Date: 12 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 May 2017

Action Date: 04 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Liberty Rebecca Davey

Change date: 2017-05-04

Documents

View document PDF

Change corporate director company with change date

Date: 14 Mar 2017

Action Date: 14 Mar 2017

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Coles Ridge Limited

Change date: 2017-03-14

Documents

View document PDF

Change corporate director company with change date

Date: 14 Mar 2017

Action Date: 14 Mar 2017

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Coles Ridge Limited

Change date: 2017-03-14

Documents

View document PDF

Change sail address company with new address

Date: 23 Feb 2017

Category: Address

Type: AD02

New address: 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Jan 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-11-30

Documents

View document PDF

Legacy

Date: 17 Nov 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 17 Nov 2016

Action Date: 17 Nov 2016

Category: Capital

Type: SH19

Date: 2016-11-17

Capital : 1.000000 GBP

Documents

View document PDF

Legacy

Date: 17 Nov 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 24/08/16

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 12 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-12

Documents

View document PDF

Resolution

Date: 02 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 23 Sep 2016

Action Date: 16 Aug 2016

Category: Capital

Type: SH06

Date: 2016-08-16

Capital : 1.000000 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 23 Sep 2016

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 06 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 06 Sep 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 06 Sep 2016

Action Date: 16 Aug 2016

Category: Capital

Type: SH01

Date: 2016-08-16

Capital : 2 GBP

Documents

View document PDF

Capital alter shares consolidation

Date: 06 Sep 2016

Action Date: 16 Aug 2016

Category: Capital

Type: SH02

Date: 2016-08-16

Documents

View document PDF

Resolution

Date: 06 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2016

Action Date: 27 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-27

New address: 71 Queen Victoria Street London EC4V 4AY

Old address: 1 Fore Street London EC2Y 5EJ

Documents

View document PDF

Change corporate director company with change date

Date: 11 Feb 2016

Action Date: 11 Feb 2016

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2016-02-11

Officer name: Coles Ridge Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2015

Action Date: 12 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2015

Action Date: 11 Aug 2015

Category: Address

Type: AD01

New address: 1 Fore Street London EC2Y 5EJ

Old address: 16 Cole Street London SE1 4YH United Kingdom

Change date: 2015-08-11

Documents

View document PDF

Appoint corporate director company with name date

Date: 21 Apr 2015

Action Date: 17 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2015-04-17

Officer name: Coles Ridge Limited

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2015

Action Date: 17 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-17

Officer name: Nicholas Oliver Daniel Parr

Documents

View document PDF

Resolution

Date: 21 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint corporate director company with name date

Date: 18 Dec 2014

Action Date: 15 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2014-12-15

Officer name: Glassmill Limited

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2014

Action Date: 15 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Liberty Rebecca Davey

Appointment date: 2014-12-15

Documents

View document PDF

Resolution

Date: 26 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Incorporation company

Date: 12 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARLIND LTD

142 HOLLOWAY ROAD,LONDON,N7 8DD

Number:11939237
Status:ACTIVE
Category:Private Limited Company

BERKMANN FAMILY HOLDINGS LIMITED

NO 10-12 BREWERY ROAD,,N7 9NH

Number:00790103
Status:ACTIVE
Category:Private Limited Company

RONIX (UK) LTD

29 LADY AYLESFORD AVENUE,STANMORE,HA7 4FG

Number:06809173
Status:ACTIVE
Category:Private Limited Company

SMOKING HIPPO LIMITED

298B HITHER GREEN LANE,LONDON,SE13 6TS

Number:07256747
Status:ACTIVE
Category:Private Limited Company

ST. MARGARET'S FUNERALS LTD

ST MARGARETS HOSPICE LTD HERON DRIVE,TAUNTON,TA1 5HA

Number:10985626
Status:ACTIVE
Category:Private Limited Company

TINKLING PINKIES LIMITED

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:08722369
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