PPG NO 1 LTD

Company Documents

DateDescription
05/05/225 May 2022 Compulsory strike-off action has been suspended

View Document

05/05/225 May 2022 Compulsory strike-off action has been suspended

View Document

03/05/223 May 2022 First Gazette notice for compulsory strike-off

View Document

15/01/2215 January 2022 Compulsory strike-off action has been discontinued

View Document

15/01/2215 January 2022 Compulsory strike-off action has been discontinued

View Document

14/01/2214 January 2022 Notification of Michael Boyle as a person with significant control on 2019-03-01

View Document

14/01/2214 January 2022 Director's details changed for Mr Michael Boyle on 2020-03-01

View Document

14/01/2214 January 2022 Termination of appointment of Liam Kelleher as a director on 2020-03-01

View Document

14/01/2214 January 2022 Cessation of Liam Kelleher as a person with significant control on 2019-03-01

View Document

14/01/2214 January 2022 Change of details for Mr Michael Boyle as a person with significant control on 2019-03-01

View Document

14/01/2214 January 2022 Appointment of Mr Michael Boyle as a director on 2020-03-01

View Document

14/01/2214 January 2022 Confirmation statement made on 2020-02-15 with updates

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

10/01/1910 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

17/02/1817 February 2018 DISS40 (DISS40(SOAD))

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

15/02/1815 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

30/01/1830 January 2018 FIRST GAZETTE

View Document

14/06/1714 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM KELLEHER / 05/01/2016

View Document

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM 28 RED LION STREET CHESHAM BUCKINGHAMSHIRE HP5 1ET ENGLAND

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

10/11/1610 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

17/03/1617 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

22/10/1522 October 2015 REGISTERED OFFICE CHANGED ON 22/10/2015 FROM 171 KINGSTON ROAD NEW MALDEN KT3 3SS ENGLAND

View Document

16/02/1516 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information