Advanced company searchLink opens in new window

PPNL SPV B55 LIMITED

Company number 10132582

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)
14 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
21 May 2018 DS01 Application to strike the company off the register
15 May 2018 AA Total exemption full accounts made up to 31 March 2018
18 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with no updates
29 Mar 2018 AA Total exemption full accounts made up to 31 March 2017
18 Jan 2018 AA01 Previous accounting period shortened from 30 April 2017 to 31 March 2017
12 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
08 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Nov 2016 AP01 Appointment of Mr Robert Kleinman as a director on 17 November 2016
23 Nov 2016 AP01 Appointment of Mr Timothy Alexander Jackson as a director on 17 November 2016
23 Nov 2016 AP01 Appointment of Mr Elijah Robinson as a director on 17 November 2016
23 Nov 2016 TM01 Termination of appointment of Justin Legarth Hubble as a director on 17 November 2016
23 Nov 2016 TM01 Termination of appointment of Coles Ridge Limited as a director on 17 November 2016
23 Nov 2016 AD01 Registered office address changed from 71 Queen Victoria Street London EC4V 4AY England to 64 New Cavendish Street London W1G 8TB on 23 November 2016
21 Nov 2016 MR01 Registration of charge 101325820001, created on 17 November 2016
16 Aug 2016 AD01 Registered office address changed from 1 Fore Street London EC2Y 5EJ United Kingdom to 71 Queen Victoria Street London EC4V 4AY on 16 August 2016
19 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-19
  • GBP 1