PPA ENGINEERING GROUP LTD
Company Documents
Date | Description |
---|---|
09/08/249 August 2024 | Change of details for Mr Gabriel Elkan Talkar as a person with significant control on 2024-08-09 |
10/07/2410 July 2024 | Registered office address changed from Chartwell Accountants 47 Bury New Road Prestwich M25 9JY United Kingdom to 61 Bridge Street Kington HR5 3DJ on 2024-07-10 |
02/05/242 May 2024 | Termination of appointment of Aron Leitner as a director on 2024-03-31 |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
05/12/235 December 2023 | Confirmation statement made on 2023-09-23 with updates |
27/09/2327 September 2023 | Current accounting period shortened from 2022-09-27 to 2022-09-26 |
03/09/233 September 2023 | Appointment of Mr Aron Leitner as a director on 2023-08-28 |
09/08/239 August 2023 | Termination of appointment of Mordechai Meir Leitner as a director on 2023-07-01 |
27/06/2327 June 2023 | Previous accounting period shortened from 2022-09-28 to 2022-09-27 |
09/03/239 March 2023 | Registration of charge 122234640002, created on 2023-03-08 |
26/12/2226 December 2022 | Micro company accounts made up to 2021-09-30 |
31/10/2231 October 2022 | Confirmation statement made on 2022-09-23 with no updates |
02/10/222 October 2022 | Appointment of Mr Mordechai Meir Leitner as a director on 2022-08-17 |
28/09/2228 September 2022 | Current accounting period shortened from 2021-09-29 to 2021-09-28 |
25/03/2225 March 2022 | Notification of Gabriel Elkan Talkar as a person with significant control on 2022-03-25 |
24/12/2124 December 2021 | Termination of appointment of Ari Majer as a director on 2021-12-24 |
24/12/2124 December 2021 | Cessation of Ari Majer as a person with significant control on 2021-12-24 |
13/10/2113 October 2021 | Registration of charge 122234640001, created on 2021-10-07 |
07/10/217 October 2021 | Confirmation statement made on 2021-09-23 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
21/06/2121 June 2021 | Previous accounting period shortened from 2020-09-30 to 2020-09-29 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
09/07/209 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARI MAJER / 08/07/2020 |
08/07/208 July 2020 | REGISTERED OFFICE CHANGED ON 08/07/2020 FROM SUITE 40 CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER M40 8BB ENGLAND |
20/03/2020 March 2020 | DIRECTOR APPOINTED MR PETER GUNSON |
07/01/207 January 2020 | REGISTERED OFFICE CHANGED ON 07/01/2020 FROM CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER M40 8BB ENGLAND |
24/09/1924 September 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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