Advanced company searchLink opens in new window

PREPAID PROGRAM COMPANY LIMITED

Company number 06792198

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Feb 2013 GAZ2 Final Gazette dissolved following liquidation
29 Nov 2012 4.71 Return of final meeting in a members' voluntary winding up
17 Feb 2012 4.70 Declaration of solvency
10 Feb 2012 AD01 Registered office address changed from Floor 33 Euston Tower 286 Euston Road London NW1 3DP United Kingdom on 10 February 2012
10 Feb 2012 600 Appointment of a voluntary liquidator
10 Feb 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-01-25
31 Jan 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
Statement of capital on 2012-01-31
  • EUR 1,000
09 Jan 2012 TM02 Termination of appointment of Salans Secretarial Services Limited as a secretary on 30 October 2011
03 Oct 2011 AD01 Registered office address changed from International House 1 Yarmouth Place London W1J 7BU on 3 October 2011
04 Apr 2011 AA Full accounts made up to 31 December 2010
18 Jan 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
04 Aug 2010 AA Full accounts made up to 31 December 2009
01 Apr 2010 AA01 Previous accounting period shortened from 31 January 2010 to 31 December 2009
11 Mar 2010 AR01 Annual return made up to 15 January 2010 with full list of shareholders
11 Mar 2010 CH01 Director's details changed for Bernd Egger on 1 October 2009
11 Mar 2010 CH04 Secretary's details changed for Salans Secretarial Services Limited on 1 October 2009
18 Jan 2010 TM01 Termination of appointment of David Hunter as a director
18 Jan 2010 AP01 Appointment of Marcus James Ford as a director
15 Sep 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jan 2009 288b Appointment Terminated Secretary aci secretaries LIMITED
27 Jan 2009 288b Appointment Terminated Director john king
27 Jan 2009 288a Secretary appointed salans secretarial services LIMITED
27 Jan 2009 288a Director appointed bernd egger
27 Jan 2009 288a Director appointed david john hunter
15 Jan 2009 NEWINC Incorporation