- Company Overview for PPO SURVEYS LIMITED (08834126)
- Filing history for PPO SURVEYS LIMITED (08834126)
- People for PPO SURVEYS LIMITED (08834126)
- More for PPO SURVEYS LIMITED (08834126)
| 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) |
|---|---|---|---|
| 29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 03 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 20 Feb 2020 | DS01 | Application to strike the company off the register | |
| 02 Sep 2019 | AA | Micro company accounts made up to 31 January 2019 | |
| 22 Jan 2019 | CS01 | Confirmation statement made on 6 January 2019 with no updates | |
| 05 Sep 2018 | AA | Micro company accounts made up to 31 January 2018 | |
| 08 Jan 2018 | CS01 | Confirmation statement made on 6 January 2018 with no updates | |
| 06 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
| 10 Jul 2017 | CH01 | Director's details changed for Mr Pawel Piotr Owsianka on 27 June 2017 | |
| 10 Jul 2017 | PSC04 | Change of details for Mr Pawel Piotr Owsianka as a person with significant control on 27 June 2017 | |
| 10 Jul 2017 | AD01 | Registered office address changed from Flat 1 Pandora Court 8 Robertson Road London E16 1FS to 14 Acorn Lodge 1 Pascal Mews Milton Keynes London MK10 9UL on 10 July 2017 | |
| 30 Jan 2017 | CS01 | Confirmation statement made on 7 January 2017 with updates | |
| 15 Sep 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
| 15 Mar 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
| 02 Apr 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
| 07 Jan 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-07
|
|
| 07 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-07
|