Advanced company searchLink opens in new window

PUMA PROPERTIES UK (ELM PLACE) LIMITED

Company number 09452415

Filter by category

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)
22 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
25 Oct 2018 DS01 Application to strike the company off the register
02 Aug 2018 SH19 Statement of capital on 2 August 2018
  • GBP 1
02 Aug 2018 SH20 Statement by Directors
02 Aug 2018 CAP-SS Solvency Statement dated 23/07/18
02 Aug 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel shaare prem a/c 23/07/2018
  • RES06 ‐ Resolution of reduction in issued share capital
20 Mar 2018 CS01 Confirmation statement made on 21 February 2018 with updates
10 Jan 2018 PSC07 Cessation of Pv Wild Holdings Uk Ltd as a person with significant control on 6 December 2017
10 Jan 2018 PSC07 Cessation of Kathleen Margaret Armitage as a person with significant control on 6 December 2017
10 Jan 2018 PSC07 Cessation of Jonathan Spencer Armitage as a person with significant control on 6 December 2017
09 Jan 2018 PSC02 Notification of Triple Point Social Housing Reit Plc as a person with significant control on 6 December 2017
09 Jan 2018 TM01 Termination of appointment of Tony Kumar Throp as a director on 6 December 2017
09 Jan 2018 TM01 Termination of appointment of Paul James Frost as a director on 6 December 2017
09 Jan 2018 AP01 Appointment of Mr Maximilian Ivan Michael Shenkman as a director on 6 December 2017
06 Sep 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-24
06 Sep 2017 CONNOT Change of name notice
16 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
10 Aug 2017 AA01 Current accounting period shortened from 31 March 2018 to 31 December 2017
20 Mar 2017 AD01 Registered office address changed from Fourways 20 New Road Rufford Lancashire L40 1SR United Kingdom to Bond Street House Clifford Street London W1S 4JU on 20 March 2017
17 Mar 2017 AP01 Appointment of Mr Tony Throp as a director on 10 March 2017
16 Mar 2017 TM01 Termination of appointment of Peter William Hibbert Wild as a director on 10 March 2017
16 Mar 2017 TM01 Termination of appointment of Jonathan Spencer Armitage as a director on 10 March 2017
16 Mar 2017 AP01 Appointment of Mr Paul James Frost as a director on 10 March 2017
16 Mar 2017 MR04 Satisfaction of charge 094524150001 in full