PYPLC ENTERPRISES LIMITED
Company Documents
| Date | Description |
|---|---|
| 01/02/221 February 2022 | Final Gazette dissolved via voluntary strike-off |
| 01/02/221 February 2022 | Final Gazette dissolved via voluntary strike-off |
| 11/12/2111 December 2021 | Voluntary strike-off action has been suspended |
| 11/12/2111 December 2021 | Voluntary strike-off action has been suspended |
| 09/11/219 November 2021 | First Gazette notice for voluntary strike-off |
| 09/11/219 November 2021 | First Gazette notice for voluntary strike-off |
| 27/10/2127 October 2021 | Application to strike the company off the register |
| 29/07/2129 July 2021 | Confirmation statement made on 2021-07-09 with no updates |
| 16/04/2116 April 2021 | 31/12/20 UNAUDITED ABRIDGED |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES |
| 13/07/2013 July 2020 | 31/12/19 UNAUDITED ABRIDGED |
| 09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES |
| 28/05/1928 May 2019 | 31/12/18 UNAUDITED ABRIDGED |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 13/07/1813 July 2018 | CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES |
| 16/05/1816 May 2018 | 31/12/17 UNAUDITED ABRIDGED |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES |
| 01/06/171 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 09/08/169 August 2016 | CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES |
| 05/05/165 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 22/07/1522 July 2015 | Annual return made up to 9 July 2015 with full list of shareholders |
| 15/04/1515 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 23/07/1423 July 2014 | Annual return made up to 9 July 2014 with full list of shareholders |
| 18/03/1418 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 01/08/131 August 2013 | Annual return made up to 9 July 2013 with full list of shareholders |
| 18/03/1318 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 02/08/122 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 11/07/1211 July 2012 | Annual return made up to 9 July 2012 with full list of shareholders |
| 14/10/1114 October 2011 | Annual return made up to 9 July 2011 with full list of shareholders |
| 12/09/1112 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 23/09/1023 September 2010 | Annual return made up to 9 July 2010 with full list of shareholders |
| 11/09/1011 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MARK WESTON / 01/08/2010 |
| 11/08/1011 August 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
| 26/08/0926 August 2009 | RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS |
| 30/06/0930 June 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
| 30/09/0830 September 2008 | FULL ACCOUNTS MADE UP TO 31/12/07 |
| 14/08/0814 August 2008 | RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS |
| 05/08/085 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WESTON / 16/06/2007 |
| 11/08/0711 August 2007 | FULL ACCOUNTS MADE UP TO 31/12/06 |
| 25/07/0725 July 2007 | RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS |
| 24/10/0624 October 2006 | RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS |
| 18/08/0618 August 2006 | FULL ACCOUNTS MADE UP TO 31/12/05 |
| 13/06/0613 June 2006 | DIRECTOR RESIGNED |
| 02/09/052 September 2005 | RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS |
| 15/08/0515 August 2005 | FULL ACCOUNTS MADE UP TO 31/12/04 |
| 28/09/0428 September 2004 | RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS |
| 08/09/048 September 2004 | FULL ACCOUNTS MADE UP TO 31/12/03 |
| 15/07/0415 July 2004 | NEW DIRECTOR APPOINTED |
| 01/12/031 December 2003 | NEW DIRECTOR APPOINTED |
| 14/08/0314 August 2003 | ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/12/03 |
| 10/07/0310 July 2003 | NEW DIRECTOR APPOINTED |
| 10/07/0310 July 2003 | REGISTERED OFFICE CHANGED ON 10/07/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
| 09/07/039 July 2003 | NEW SECRETARY APPOINTED |
| 09/07/039 July 2003 | DIRECTOR RESIGNED |
| 09/07/039 July 2003 | SECRETARY RESIGNED |
| 09/07/039 July 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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