Advanced company searchLink opens in new window

PPFAB SERVICES LIMITED

Company number 08739219

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)
18 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2023 SOAS(A) Voluntary strike-off action has been suspended
31 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jan 2023 DS01 Application to strike the company off the register
18 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with updates
24 Jun 2022 AA Unaudited abridged accounts made up to 31 October 2021
18 Oct 2021 CS01 Confirmation statement made on 18 October 2021 with updates
13 Oct 2021 AD01 Registered office address changed from Sophia House 48 Ryder Street Cardiff CF11 9BU United Kingdom to Third Floor Sterling House 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 13 October 2021
16 Jun 2021 AD01 Registered office address changed from Comino House Furlong Road Bourne End Buckinghamshire SL8 5AQ to Sophia House 48 Ryder Street Cardiff CF11 9BU on 16 June 2021
24 Mar 2021 AA Unaudited abridged accounts made up to 31 October 2020
18 Oct 2020 CS01 Confirmation statement made on 18 October 2020 with updates
24 Jan 2020 AA Unaudited abridged accounts made up to 31 October 2019
21 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with no updates
28 Mar 2019 AA Unaudited abridged accounts made up to 31 October 2018
19 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with no updates
01 Feb 2018 AA Unaudited abridged accounts made up to 31 October 2017
19 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with no updates
10 Jan 2017 AA Total exemption small company accounts made up to 31 October 2016
25 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates
24 Aug 2016 TM01 Termination of appointment of Peter David Nagle as a director on 1 July 2016
24 Aug 2016 TM01 Termination of appointment of Philip John Brown as a director on 1 July 2016
15 Dec 2015 AA Total exemption small company accounts made up to 31 October 2015
02 Nov 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
15 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
29 Oct 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100