PING TECHNOLOGIES LTD
Status | DISSOLVED |
Company No. | 09831799 |
Category | Private Limited Company |
Incorporated | 20 Oct 2015 |
Age | 8 years, 7 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 years, 7 months, 26 days |
SUMMARY
PING TECHNOLOGIES LTD is an dissolved private limited company with number 09831799. It was incorporated 8 years, 7 months, 19 days ago, on 20 October 2015 and it was dissolved 3 years, 7 months, 26 days ago, on 13 October 2020. The company address is 20-22 Wenlock Road, London, N1 7GU, England.
Company Fillings
Gazette dissolved voluntary
Date: 13 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Jun 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 24 Oct 2019
Action Date: 21 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-21
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Appoint person director company with name date
Date: 13 May 2019
Action Date: 13 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Drake
Appointment date: 2019-05-13
Documents
Termination director company with name termination date
Date: 13 May 2019
Action Date: 13 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert William Payne
Termination date: 2019-05-13
Documents
Notification of a person with significant control
Date: 13 May 2019
Action Date: 13 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: William Drake
Notification date: 2019-05-13
Documents
Cessation of a person with significant control
Date: 13 May 2019
Action Date: 13 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Robert William Payne
Cessation date: 2019-05-13
Documents
Confirmation statement with updates
Date: 25 Oct 2018
Action Date: 21 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-21
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Cessation of a person with significant control
Date: 04 Dec 2017
Action Date: 04 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-12-04
Psc name: Mark Shaw
Documents
Notification of a person with significant control
Date: 04 Dec 2017
Action Date: 04 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Robert William Payne
Notification date: 2017-12-04
Documents
Termination director company with name termination date
Date: 04 Dec 2017
Action Date: 04 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-04
Officer name: Mark Shaw
Documents
Appoint person director company with name date
Date: 04 Dec 2017
Action Date: 04 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert William Payne
Appointment date: 2017-12-04
Documents
Confirmation statement with updates
Date: 01 Nov 2017
Action Date: 21 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-21
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change account reference date company previous shortened
Date: 19 Jul 2017
Action Date: 30 Oct 2016
Category: Accounts
Type: AA01
Made up date: 2016-10-31
New date: 2016-10-30
Documents
Confirmation statement with updates
Date: 13 Jul 2017
Action Date: 21 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-21
Documents
Cessation of a person with significant control
Date: 13 Jul 2017
Action Date: 21 Oct 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stelios Charalambous
Cessation date: 2016-10-21
Documents
Notification of a person with significant control
Date: 13 Jul 2017
Action Date: 21 Oct 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-10-21
Psc name: Mark Shaw
Documents
Termination director company with name termination date
Date: 13 Jul 2017
Action Date: 21 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stelios Charalambous
Termination date: 2016-10-21
Documents
Appoint person director company with name date
Date: 13 Jul 2017
Action Date: 21 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-21
Officer name: Mr Mark Shaw
Documents
Confirmation statement with updates
Date: 21 Oct 2016
Action Date: 20 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-20
Documents
Certificate change of name company
Date: 13 Jan 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed elm leaf finance LTD\certificate issued on 13/01/16
Documents
Some Companies
182 FRONT STREET,CHESTER LE STREET,DH3 3AZ
Number: | 10171834 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
COVENTRY MANUFACTURING GROUP LIMITED
1 TELFORD ROAD,EXHALL,CV7 9ES
Number: | 09721071 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 THE BROADWAY,BROADSTAIRS,CT10 2AD
Number: | 09803691 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
31-33 HIGH HOLBORN TAXASSIST ACCOUNTANTS,LONDON,WC1V 6AX
Number: | 09207688 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLDERNESS GROUNDWORKS & PAVING LIMITED
3 RUTLAND AVENUE,PRESTON,PR5 4GS
Number: | 09822072 |
Status: | ACTIVE |
Category: | Private Limited Company |
126 CLEVELAND STREET,LONDON,W1T 6PQ
Number: | 10203518 |
Status: | ACTIVE |
Category: | Private Limited Company |