Advanced company searchLink opens in new window

PPNL SPV B96 LIMITED

Company number 11433558

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)
17 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
20 Aug 2020 DS01 Application to strike the company off the register
10 Aug 2020 CS01 Confirmation statement made on 25 June 2020 with updates
28 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
25 Jun 2019 CS01 Confirmation statement made on 25 June 2019 with updates
25 Jun 2019 PSC05 Change of details for Property Partner Nominee Limited as a person with significant control on 1 June 2019
30 Nov 2018 AD03 Register(s) moved to registered inspection location 180 Borough High Street London SE1 1LB
30 Nov 2018 CH02 Director's details changed for Coles Ridge Limited on 30 November 2018
30 Nov 2018 AD02 Register inspection address has been changed to 180 Borough High Street London SE1 1LB
30 Nov 2018 AD01 Registered office address changed from 15 Bishopsgate London EC2N 3AR England to 27 Old Gloucester Street London WC1N 3AX on 30 November 2018
09 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-03
26 Sep 2018 AA01 Current accounting period shortened from 30 June 2019 to 31 December 2018
04 Jul 2018 CH02 Director's details changed for Glassmill Limited on 3 July 2018
03 Jul 2018 CH01 Director's details changed for Ms Liberty Rebecca Davey on 3 July 2018
03 Jul 2018 CH01 Director's details changed for Ms Liberty Rebecca Davey on 3 July 2018
26 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-26
  • GBP .000001