PING TECHNOLOGIES LTD

20-22 Wenlock Road, London, N1 7GU, England
StatusDISSOLVED
Company No.09831799
CategoryPrivate Limited Company
Incorporated20 Oct 2015
Age8 years, 7 months, 19 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 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

View document PDF

Gazette notice voluntary

Date: 16 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 20 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLERTON FINANCE LIMITED

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

ESCALATOR LIMITED

7 THE BROADWAY,BROADSTAIRS,CT10 2AD

Number:09803691
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FEITO BROS. INNOVATION LTD

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

PHYSIKA LIMITED

126 CLEVELAND STREET,LONDON,W1T 6PQ

Number:10203518
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