PPCP LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Appointment of a voluntary liquidator

View Document

07/05/257 May 2025 Removal of liquidator by court order

View Document

09/12/249 December 2024 Termination of appointment of W11S Directors Limited as a director on 2024-12-09

View Document

28/11/2428 November 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

28/11/2428 November 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

28/11/2428 November 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

08/11/248 November 2024 Statement of affairs

View Document

08/11/248 November 2024 Resolutions

View Document

08/11/248 November 2024 Appointment of a voluntary liquidator

View Document

01/11/241 November 2024 Registered office address changed from 40 st. Pauls Square Birmingham B3 1FQ United Kingdom to Kroll Advisory Ltd 4B Cornerblock 2 Cornwall Street Birmingham B3 2DX on 2024-11-01

View Document

12/06/2412 June 2024 Change of details for Cp Eight Limited as a person with significant control on 2024-06-11

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-14 with updates

View Document

12/12/2312 December 2023 Full accounts made up to 2023-03-31

View Document

17/05/2317 May 2023 Notification of W11S Directors Limited as a person with significant control on 2023-05-17

View Document

17/05/2317 May 2023 Appointment of W11S Directors Limited as a director on 2023-05-17

View Document

17/05/2317 May 2023 Cessation of Gold Round Limited as a person with significant control on 2023-05-17

View Document

17/05/2317 May 2023 Termination of appointment of Gold Round Limited as a director on 2023-05-17

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

25/01/2325 January 2023 Appointment of Cossey Cosec Services Limited as a secretary on 2023-01-25

View Document

25/01/2325 January 2023 Termination of appointment of Rjp Secretaries Limited as a secretary on 2023-01-25

View Document

20/12/2220 December 2022 Full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-01-14 with updates

View Document

24/01/2224 January 2022 Appointment of Mr Harry Stephenson Grindley as a director on 2022-01-04

View Document

24/01/2224 January 2022 Appointment of Mr Conor John Murphy as a director on 2022-01-04

View Document

24/01/2224 January 2022 Appointment of Mr Christopher Richard Storey as a director on 2022-01-04

View Document

24/01/2224 January 2022 Appointment of Ms Michelle Samantha Brightman as a director on 2022-01-04

View Document

17/01/2217 January 2022 Accounts for a small company made up to 2021-03-31

View Document

14/01/2214 January 2022 Cessation of Habt Two Ltd as a person with significant control on 2021-12-23

View Document

14/01/2214 January 2022 Notification of Cp Eight Limited as a person with significant control on 2021-12-23

View Document

14/01/2214 January 2022 Cessation of Habt Four Ltd as a person with significant control on 2021-12-23

View Document

17/06/2117 June 2021 Notification of Stewart & Harris Limited as a person with significant control on 2021-06-04

View Document

17/06/2117 June 2021 Satisfaction of charge 124055190003 in full

View Document

17/06/2117 June 2021 Notification of Jsa Consulting Engineers Ltd. as a person with significant control on 2021-06-04

View Document

17/06/2117 June 2021 Statement of capital following an allotment of shares on 2021-06-04

View Document

17/06/2117 June 2021 Satisfaction of charge 124055190001 in full

View Document

17/06/2117 June 2021 Cessation of Ppce Group Limited as a person with significant control on 2021-06-04

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/01/2029 January 2020 REGISTERED OFFICE CHANGED ON 29/01/2020 FROM FOURTH FLOOR CENTRAL SQUARE FORTH STREET NEWCASTLE UPON TYNE TYNE AND WEAR NE1 3PJ UNITED KINGDOM

View Document

15/01/2015 January 2020 CURRSHO FROM 31/01/2021 TO 30/11/2020

View Document

15/01/2015 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company