Advanced company searchLink opens in new window

PPRO PAYMENT SERVICES LTD

Company number 08056756

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)
22 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
27 Aug 2016 DS01 Application to strike the company off the register
12 Jul 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
28 May 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
28 May 2015 AD01 Registered office address changed from 20 Hanover Square London W1S 1JY to 23 Hanover Square London W1S 1JB on 28 May 2015
05 Mar 2015 AUD Auditor's resignation
06 May 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
18 Mar 2014 AA Full accounts made up to 31 December 2013
10 Mar 2014 AA Full accounts made up to 31 May 2013
30 Sep 2013 AA01 Current accounting period shortened from 31 May 2014 to 31 December 2013
14 May 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders
14 May 2013 CH01 Director's details changed for Mr Philipp Nieland on 1 May 2013
14 May 2013 CH01 Director's details changed for Mrs Brigitte Holzer on 1 May 2013
24 Jul 2012 AD01 Registered office address changed from Capital Place 120 Bath Road Heathrow UB3 5AN England on 24 July 2012
03 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted