Advanced company searchLink opens in new window

PP RETAIL UK LTD

Company number 09364858

Filter by category

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)
05 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 6 April 2023
19 Apr 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
15 Apr 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-04-07
15 Apr 2022 AD01 Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR England to 1st Floor 21 Station Road Watford Herts WD17 1AP on 15 April 2022
15 Apr 2022 600 Appointment of a voluntary liquidator
14 Apr 2022 LIQ02 Statement of affairs
18 Jan 2022 CS01 Confirmation statement made on 22 December 2021 with no updates
07 Jan 2022 AA Total exemption full accounts made up to 31 December 2020
07 Jan 2022 AA Total exemption full accounts made up to 31 December 2019
11 May 2021 AD01 Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 28 Church Road Stanmore Middlesex HA7 4XR on 11 May 2021
20 Jan 2021 CS01 Confirmation statement made on 22 December 2020 with updates
13 Oct 2020 PSC04 Change of details for Mr Philipp Patrick Plein as a person with significant control on 13 October 2020
13 Oct 2020 AP01 Appointment of Elena Guzzardi as a director on 2 October 2020
13 Oct 2020 TM01 Termination of appointment of Ennio Antonio Fontana as a director on 2 October 2020
12 Jun 2020 SH01 Statement of capital following an allotment of shares on 31 December 2019
  • GBP 10,100
07 Jan 2020 CS01 Confirmation statement made on 22 December 2019 with no updates
07 Jan 2020 PSC04 Change of details for Mr Philipp Patrick Plein as a person with significant control on 13 July 2016
14 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
13 Dec 2019 AA Total exemption full accounts made up to 31 December 2018
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2019 CH01 Director's details changed for Mr Ennio Antonio Fontana on 21 January 2019
25 Jan 2019 AD01 Registered office address changed from 98 New Bond Street London W1S 1SN United Kingdom to 73 Cornhill London EC3V 3QQ on 25 January 2019
02 Jan 2019 CS01 Confirmation statement made on 22 December 2018 with no updates
03 Oct 2018 AA Full accounts made up to 31 December 2017
22 Dec 2017 CS01 Confirmation statement made on 22 December 2017 with no updates