Advanced company searchLink opens in new window

PPF REAL ESTATE NOMINEE 3 LIMITED

Company number 09090458

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)
09 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
17 Oct 2023 DS01 Application to strike the company off the register
28 Jun 2023 CS01 Confirmation statement made on 17 June 2023 with no updates
09 Jun 2023 TM01 Termination of appointment of Lisa Mccrory as a director on 10 May 2023
13 Apr 2023 CH01 Director's details changed for Mr Barry John Kenneth on 13 April 2023
11 Apr 2023 AD01 Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ on 11 April 2023
04 Apr 2023 CH01 Director's details changed for Mr Barry John Kenneth on 23 March 2023
15 Dec 2022 AA Accounts for a dormant company made up to 30 June 2022
24 Jun 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
22 Dec 2021 AA Accounts for a dormant company made up to 30 June 2021
08 Oct 2021 AP01 Appointment of Lisa Mccrory as a director on 29 September 2021
07 Oct 2021 TM01 Termination of appointment of Stephen Richard Wilcox as a director on 29 September 2021
21 Jun 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
05 Jan 2021 AA Accounts for a dormant company made up to 30 June 2020
17 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with updates
13 Dec 2019 AA Accounts for a dormant company made up to 30 June 2019
30 Sep 2019 AP01 Appointment of Mr Stephen Richard Wilcox as a director on 30 September 2019
30 Sep 2019 TM01 Termination of appointment of Andrew Stuart Mckinnon as a director on 30 September 2019
25 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with updates
28 Jan 2019 AAMD Amended accounts for a dormant company made up to 30 June 2018
14 Jan 2019 AA Accounts for a dormant company made up to 30 June 2018
17 Oct 2018 CH01 Director's details changed for Mr Andrew Stuart Mckinnon on 17 October 2018
17 Oct 2018 CH01 Director's details changed for Mr Barry John Kenneth on 17 October 2018
17 Oct 2018 AD01 Registered office address changed from Renaissance 12 Dingwall Road Croydon CR0 2NA to 2 Temple Back East Temple Quay Bristol BS1 6EG on 17 October 2018