PLACES FOR PEOPLE INVESTMENTS LIMITED

80 Cheapside, London, EC2V 6EE, United Kingdom
StatusDISSOLVED
Company No.10843520
CategoryPrivate Limited Company
Incorporated30 Jun 2017
Age6 years, 10 months, 14 days
JurisdictionEngland Wales
Dissolution23 Nov 2021
Years2 years, 5 months, 21 days

SUMMARY

PLACES FOR PEOPLE INVESTMENTS LIMITED is an dissolved private limited company with number 10843520. It was incorporated 6 years, 10 months, 14 days ago, on 30 June 2017 and it was dissolved 2 years, 5 months, 21 days ago, on 23 November 2021. The company address is 80 Cheapside, London, EC2V 6EE, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 23 Nov 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-30

Officer name: Lynette Lackey

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2021

Action Date: 04 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-04

Officer name: Mr David Cowans

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2021

Action Date: 03 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-03

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2021

Action Date: 15 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-15

Officer name: Mr Graham John Kitchen

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 06 May 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2021

Action Date: 31 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-31

Officer name: Christopher Robin Leslie Phillips

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2020

Action Date: 17 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy John Weightman

Change date: 2020-07-17

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2020

Action Date: 24 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-24

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2019

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy John Weightman

Change date: 2019-11-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Harris Brodtman

Termination date: 2019-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Move registers to sail company with new address

Date: 03 Jul 2018

Category: Address

Type: AD03

New address: The White House 10 Clifton York YO30 6AE

Documents

View document PDF

Change sail address company with new address

Date: 03 Jul 2018

Category: Address

Type: AD02

New address: The White House 10 Clifton York YO30 6AE

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2018

Action Date: 27 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simran Bir Singh Soin

Termination date: 2018-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2018

Action Date: 07 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy John Weightman

Appointment date: 2018-02-07

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2017

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-22

Officer name: Mr Graham John Kitchen

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2017

Action Date: 08 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Winstanley

Appointment date: 2017-11-08

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lynette Lackey

Appointment date: 2017-06-30

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Jul 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-30

Officer name: Mr Christopher Robin Leslie Phillips

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Harris Brodtman

Appointment date: 2017-06-30

Documents

View document PDF

Incorporation company

Date: 30 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABACUS CRISIS CARE LTD

19 PARK STREET,LYTHAM ST. ANNES,FY8 5LU

Number:11033933
Status:ACTIVE
Category:Private Limited Company

BELVOIR PRINTING LIMITED

212 LOUGHBOROUGH ROAD,LEICESTER,LE4 5LG

Number:11959927
Status:ACTIVE
Category:Private Limited Company

ERO TREE LTD

73 CAMPBELL ROAD,GRAVESEND,DA11 0JZ

Number:11900963
Status:ACTIVE
Category:Private Limited Company

LCB CONTRACTORS LIMITED

UNIT 10,CARDIFF,CF11 8EE

Number:10006826
Status:ACTIVE
Category:Private Limited Company

LOIGAN LTD

26-28 BEDFORD ROW,LONDON,WC1R 4HE

Number:11450591
Status:LIQUIDATION
Category:Private Limited Company

SALLY BROCK LTD.

1 ORCHARD RISE,OLNEY,MK46 5HB

Number:07839258
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