PWW VENTURES LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Liquidators' statement of receipts and payments to 2024-11-01

View Document

09/11/239 November 2023 Registered office address changed from 55 Chislehurst Road Chislehurst BR7 5NP United Kingdom to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 2023-11-09

View Document

09/11/239 November 2023 Statement of affairs

View Document

09/11/239 November 2023 Appointment of a voluntary liquidator

View Document

09/11/239 November 2023 Resolutions

View Document

09/11/239 November 2023 Resolutions

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-19 with updates

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

25/01/2325 January 2023 Accounts for a dormant company made up to 2022-02-28

View Document

14/05/2214 May 2022 Compulsory strike-off action has been discontinued

View Document

14/05/2214 May 2022 Compulsory strike-off action has been discontinued

View Document

13/05/2213 May 2022 Registered office address changed from 195 Hercules Road Hercules Road London SE1 7LD England to 55 Chislehurst Road Chislehurst BR7 5NP on 2022-05-13

View Document

13/05/2213 May 2022 Accounts for a dormant company made up to 2021-02-28

View Document

13/05/2213 May 2022 Director's details changed for Mr Thomas Edward Bingham on 2022-02-19

View Document

13/05/2213 May 2022 Change of details for Mr Thomas Edward Bingham as a person with significant control on 2022-02-19

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-02-19 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

11/06/2111 June 2021 DISS40 (DISS40(SOAD))

View Document

10/06/2110 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

10/06/2110 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

10/06/2110 June 2021 REGISTERED OFFICE CHANGED ON 10/06/2021 FROM 246 WESTMINSTER BRIDGE ROAD LONDON SE1 7PD ENGLAND

View Document

10/06/2110 June 2021 CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES

View Document

10/06/2110 June 2021 CESSATION OF LIAM CHRISTOPHER RAY AS A PSC

View Document

10/06/2110 June 2021 APPOINTMENT TERMINATED, DIRECTOR LIAM RAY

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

12/01/2112 January 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/12/2015 December 2020 FIRST GAZETTE

View Document

21/03/2021 March 2020 DISS40 (DISS40(SOAD))

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

14/03/2014 March 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

04/02/204 February 2020 FIRST GAZETTE

View Document

01/05/191 May 2019 28/02/18 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 DISS40 (DISS40(SOAD))

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM 180 BOROUGH HIGH STREET LONDON SE1 1LB ENGLAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/01/1929 January 2019 FIRST GAZETTE

View Document

29/06/1829 June 2018 REGISTERED OFFICE CHANGED ON 29/06/2018 FROM 194 HERCULES ROAD LONDON SE1 7LD

View Document

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

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

28/11/1728 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/02/1724 February 2017 APPOINTMENT TERMINATED, SECRETARY THOMAS BINGHAM

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

15/03/1615 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

11/11/1511 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

24/02/1524 February 2015 COMPANY NAME CHANGED PUSH VENTURES LIMITED CERTIFICATE ISSUED ON 24/02/15

View Document

06/10/146 October 2014 DIRECTOR APPOINTED MR LIAM CHRISTOPHER RAY

View Document

19/02/1419 February 2014 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