- Company Overview for PIPP (GP) LIMITED (09177799)
- Filing history for PIPP (GP) LIMITED (09177799)
- People for PIPP (GP) LIMITED (09177799)
- More for PIPP (GP) LIMITED (09177799)
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) |
---|---|---|---|
01 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 May 2017 | DS01 | Application to strike the company off the register | |
31 Aug 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
10 May 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
16 Sep 2015 | AR01 |
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
16 Sep 2015 | CH01 | Director's details changed for Mr Simon John Thorne on 10 September 2015 | |
16 Sep 2015 | CH01 | Director's details changed for Mr Michael John Chicken on 10 September 2015 | |
09 Sep 2015 | AD01 | Registered office address changed from 35 Grosvenor Street Mayfair London W1K 4QX United Kingdom to C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR on 9 September 2015 | |
29 Aug 2014 | CERTNM |
Company name changed pipp (uk) LIMITED\certificate issued on 29/08/14
|
|
28 Aug 2014 | CERTNM |
Company name changed polish incineration plant LIMITED\certificate issued on 28/08/14
|
|
15 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-15
|