Advanced company searchLink opens in new window

PPSG LTD

Company number 03297734

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
18 Aug 2020 DS01 Application to strike the company off the register
30 Oct 2019 CS01 Confirmation statement made on 30 October 2019 with no updates
03 Sep 2019 AP03 Appointment of Moira Ann Bygrave as a secretary on 28 August 2019
03 Sep 2019 TM02 Termination of appointment of Bruce Courtney as a secretary on 28 August 2019
16 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
06 Nov 2018 CS01 Confirmation statement made on 30 October 2018 with no updates
27 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
30 Oct 2017 CS01 Confirmation statement made on 30 October 2017 with updates
24 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-23
09 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
08 Mar 2017 CH03 Secretary's details changed for Bruce Courtney on 8 March 2017
10 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
14 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Feb 2016 AD01 Registered office address changed from Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ to 29/30 Fitzroy Square London W1T 6LQ on 3 February 2016
30 Oct 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,000
04 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
20 Jan 2015 MR04 Satisfaction of charge 1 in full
24 Dec 2014 TM02 Termination of appointment of Stephen Victor Bygrave as a secretary on 4 December 2014
24 Dec 2014 AP03 Appointment of Bruce Courtney as a secretary on 4 December 2014
08 Dec 2014 AD01 Registered office address changed from 29-30 Fitzroy Square London W1T 6LQ to Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ on 8 December 2014
10 Nov 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000
17 Apr 2014 AA Accounts for a dormant company made up to 31 December 2013
09 Apr 2014 CERTNM Company name changed online and direct LTD.\certificate issued on 09/04/14
  • RES15 ‐ Change company name resolution on 2014-04-09
  • NM01 ‐ Change of name by resolution