PP LIVE LIMITED
Status | LIQUIDATION |
Company No. | 11500068 |
Category | Private Limited Company |
Incorporated | 03 Aug 2018 |
Age | 5 years, 8 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
PP LIVE LIMITED is an liquidation private limited company with number 11500068. It was incorporated 5 years, 8 months, 25 days ago, on 03 August 2018. The company address is C/O Valentine & Co Galley House C/O Valentine & Co Galley House, Barnet, EN5 5YL.
Company Fillings
Change registered office address company with date old address new address
Date: 31 May 2023
Action Date: 31 May 2023
Category: Address
Type: AD01
Old address: 20-22 Wenlock Road London N1 7GU England
Change date: 2023-05-31
New address: C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL
Documents
Liquidation voluntary statement of affairs
Date: 31 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 31 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 31 May 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 10 May 2023
Action Date: 29 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-29
Documents
Confirmation statement with no updates
Date: 26 Apr 2023
Action Date: 29 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-29
Documents
Gazette filings brought up to date
Date: 01 Apr 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Dissolved compulsory strike off suspended
Date: 09 Aug 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 17 May 2021
Action Date: 29 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-29
Documents
Termination director company with name termination date
Date: 25 Jan 2021
Action Date: 25 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Patrick Reid
Termination date: 2021-01-25
Documents
Accounts with accounts type micro entity
Date: 08 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 29 Apr 2020
Action Date: 29 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-29
Documents
Termination director company with name termination date
Date: 23 Mar 2020
Action Date: 18 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rachel Louise Jones
Termination date: 2020-03-18
Documents
Change person director company with change date
Date: 25 Feb 2020
Action Date: 25 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-25
Officer name: Mr Robert Patrick Reid
Documents
Change registered office address company with date old address new address
Date: 17 Feb 2020
Action Date: 17 Feb 2020
Category: Address
Type: AD01
Old address: 20-22 Wenlock Road London W1T 7GU England
Change date: 2020-02-17
New address: 20-22 Wenlock Road London N1 7GU
Documents
Resolution
Date: 04 Feb 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Jan 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 20 Jan 2020
Action Date: 15 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Rachel Louise Jones
Appointment date: 2020-01-15
Documents
Termination director company with name termination date
Date: 10 Dec 2019
Action Date: 18 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-18
Officer name: Alastair Moore
Documents
Change registered office address company with date old address new address
Date: 10 Dec 2019
Action Date: 10 Dec 2019
Category: Address
Type: AD01
New address: 20-22 Wenlock Road London W1T 7GU
Change date: 2019-12-10
Old address: 33 Foley Street London W1W 7TL United Kingdom
Documents
Notification of a person with significant control
Date: 20 Nov 2019
Action Date: 18 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-10-18
Psc name: Nobl Subco Limited
Documents
Cessation of a person with significant control
Date: 20 Nov 2019
Action Date: 18 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-10-18
Psc name: Pp Intelligence Ltd
Documents
Notification of a person with significant control
Date: 21 Oct 2019
Action Date: 18 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-10-18
Psc name: Pp Intelligence Ltd
Documents
Notification of a person with significant control
Date: 21 Oct 2019
Action Date: 18 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-10-18
Psc name: Nobl Group Limited
Documents
Cessation of a person with significant control
Date: 21 Oct 2019
Action Date: 18 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-10-18
Psc name: Hanway Associates Limited
Documents
Cessation of a person with significant control
Date: 21 Oct 2019
Action Date: 18 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ech Limited
Cessation date: 2019-10-18
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2019
Action Date: 21 Oct 2019
Category: Address
Type: AD01
New address: 33 Foley Street London W1W 7TL
Change date: 2019-10-21
Old address: Fourth Floor 1 - 5 Clerkenwell Road London EC1M 5PA England
Documents
Termination director company with name termination date
Date: 21 Oct 2019
Action Date: 18 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George Timothy Fergus Mcbride
Termination date: 2019-10-18
Documents
Confirmation statement with no updates
Date: 12 Sep 2019
Action Date: 02 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-02
Documents
Change registered office address company with date old address new address
Date: 12 Sep 2019
Action Date: 12 Sep 2019
Category: Address
Type: AD01
New address: Fourth Floor 1 - 5 Clerkenwell Road London EC1M 5PA
Change date: 2019-09-12
Old address: 56 Broadwick Street London W1F 7AJ England
Documents
Change account reference date company current extended
Date: 23 Apr 2019
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
New date: 2019-12-31
Made up date: 2019-08-31
Documents
Resolution
Date: 12 Nov 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 30 Oct 2018
Action Date: 18 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Patrick Reid
Appointment date: 2018-10-18
Documents
Change registered office address company with date old address new address
Date: 30 Oct 2018
Action Date: 30 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-30
New address: 56 Broadwick Street London W1F 7AJ
Old address: 42 Berkeley Square London W1J 5AW United Kingdom
Documents
Appoint person director company with name date
Date: 18 Oct 2018
Action Date: 18 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-18
Officer name: Mr Stephen Murphy
Documents
Appoint person director company with name date
Date: 18 Oct 2018
Action Date: 18 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr George Timothy Fergus Mcbride
Appointment date: 2018-10-18
Documents
Termination director company with name termination date
Date: 18 Oct 2018
Action Date: 18 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-18
Officer name: Hanway Associates Limited
Documents
Termination director company with name termination date
Date: 18 Oct 2018
Action Date: 18 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ech Limited
Termination date: 2018-10-18
Documents
Some Companies
25 HIGH STREET,CHESTERFIELD,S43 2DX
Number: | 01942847 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST JAMES HOUSE,LONDON,W8 5HD
Number: | 07345892 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 POOLE ROAD,POOLE,BH16 5JD
Number: | 06449067 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 VICTORIA STREET,AYLESFORD,ME20 7HJ
Number: | 11810256 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CHURCH STREET,BURNHAM,SL1 7HZ
Number: | 11739072 |
Status: | ACTIVE |
Category: | Private Limited Company |
STA FE BUILDING DEVELOPMENT LTD
10 FOSTER LANE,LONDON,EC2V 6HR
Number: | 10742479 |
Status: | ACTIVE |
Category: | Private Limited Company |