PP LIVE LIMITED

C/O Valentine & Co Galley House C/O Valentine & Co Galley House, Barnet, EN5 5YL
StatusLIQUIDATION
Company No.11500068
CategoryPrivate Limited Company
Incorporated03 Aug 2018
Age5 years, 8 months, 25 days
JurisdictionEngland 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

View document PDF

Liquidation voluntary statement of affairs

Date: 31 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 31 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 31 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 01 Apr 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Aug 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 04 Feb 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Jan 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 12 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 03 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

KIELDER COMPUTERS LIMITED

25 HIGH STREET,CHESTERFIELD,S43 2DX

Number:01942847
Status:ACTIVE
Category:Private Limited Company

PAYMENTSWORLD LIMITED

ST JAMES HOUSE,LONDON,W8 5HD

Number:07345892
Status:ACTIVE
Category:Private Limited Company

RIVAL 4 LIMITED

66 POOLE ROAD,POOLE,BH16 5JD

Number:06449067
Status:ACTIVE
Category:Private Limited Company

SGS LANDSCAPING LTD

33 VICTORIA STREET,AYLESFORD,ME20 7HJ

Number:11810256
Status:ACTIVE
Category:Private Limited Company

SONATA SYNC LTD

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

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