PING INNOVATION LIMITED

Shine House, Flat 1, 186 Ballards Lane, London, N3 2NU, England
StatusDISSOLVED
Company No.10206856
CategoryPrivate Limited Company
Incorporated31 May 2016
Age8 years, 3 days
JurisdictionEngland Wales
Dissolution24 Sep 2019
Years4 years, 8 months, 9 days

SUMMARY

PING INNOVATION LIMITED is an dissolved private limited company with number 10206856. It was incorporated 8 years, 3 days ago, on 31 May 2016 and it was dissolved 4 years, 8 months, 9 days ago, on 24 September 2019. The company address is Shine House, Flat 1, 186 Ballards Lane, London, N3 2NU, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 Sep 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Jun 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2019

Action Date: 15 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2019

Action Date: 14 May 2019

Category: Address

Type: AD01

Old address: 74 Eastcote Road Ruislip HA4 8DP United Kingdom

Change date: 2019-05-14

New address: Shine House, Flat 1, 186 Ballards Lane London N3 2NU

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2018

Action Date: 17 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Ayelet Matasaru

Change date: 2018-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2018

Action Date: 15 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-15

Documents

View document PDF

Capital allotment shares

Date: 15 Jun 2018

Action Date: 15 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-15

Capital : 2 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jun 2018

Action Date: 15 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-06-15

Psc name: Alon Raz

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Ayelet Matasaru

Change date: 2018-01-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Jun 2018

Action Date: 15 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Ayelet Matasaru

Change date: 2018-06-15

Documents

View document PDF

Resolution

Date: 22 Mar 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-21

New address: 74 Eastcote Road Ruislip HA4 8DP

Old address: C/O Ayelet Matasaru First Floor Flat 57 Chatsworth Road London NW2 4BG United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2017

Action Date: 30 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2017

Action Date: 26 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-26

Old address: Flat 4 20 College Crescent London NW3 5LL United Kingdom

New address: C/O Ayelet Matasaru First Floor Flat 57 Chatsworth Road London NW2 4BG

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2017

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-19

Officer name: Ms Ayelet Matasaru

Documents

View document PDF

Incorporation company

Date: 31 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMPED TECHNICAL SERVICES LIMITED

28 HUNTSPILL STREET,EARLSFIELD,SW17 0AA

Number:07857763
Status:ACTIVE
Category:Private Limited Company

COACH MENTORING LTD

LOCHALSH,ILKLEY,LS29 0AQ

Number:05163427
Status:ACTIVE
Category:Private Limited Company

DEWARSAVILE ENTERPRISES LIMITED

PLEASURE ISLAND,CLEETHORPES,DN35 0PL

Number:06804204
Status:ACTIVE
Category:Private Limited Company
Number:09253249
Status:ACTIVE
Category:Private Limited Company

ENVIRON TRANSPORT LLP

UNIT 4, WATFORD BRIDGE INDUSTRIAL ESTATE WATFORD BRIDGE ROAD,HIGH PEAK,SK22 4HJ

Number:OC369080
Status:ACTIVE
Category:Limited Liability Partnership

FREEDOM BOOTCAMPS LTD

33 SEABROOK ROAD,RUGELEY,WS15 1HU

Number:08650668
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