Advanced company searchLink opens in new window

PPT CAPITAL LIMITED

Company number 08093388

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)
30 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
02 May 2019 DS01 Application to strike the company off the register
12 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
11 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
13 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
20 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
14 Jul 2015 TM01 Termination of appointment of Philip Leonard Stephens as a director on 13 July 2015
13 Jul 2015 AD01 Registered office address changed from 61 Eastwick Drive Bookham Surrey KT23 3PU to Station House Station Approach East Horsley Leatherhead Surrey KT24 6QX on 13 July 2015
02 Jul 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
05 Nov 2014 AD01 Registered office address changed from The Chapel Reigate Road Leatherhead Surrey KT22 8RA to 61 Eastwick Drive Bookham Surrey KT23 3PU on 5 November 2014
30 Sep 2014 AA Total exemption small company accounts made up to 30 June 2013
11 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
10 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 99
26 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
25 Oct 2013 AR01 Annual return made up to 6 June 2013 with full list of shareholders
11 Oct 2013 AP01 Appointment of Mr Paul Lazarevic as a director
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
17 Apr 2013 AD01 Registered office address changed from 61 Eastwick Drive Bookham Leatherhead KT23 3PU England on 17 April 2013
20 Jun 2012 SH01 Statement of capital following an allotment of shares on 20 June 2012
  • GBP 99
06 Jun 2012 NEWINC Incorporation