London
E5 0NE
Secretary Name | Mr Irvin Anthony Williams |
---|---|
Status | Closed |
Appointed | 01 January 2010(11 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 18 October 2022) |
Role | Company Director |
Correspondence Address | Hothouse 274 Richmond Road Hackney London E8 3QW |
Website | www.ppmseuro.com |
---|
Registered Address | Hothouse 274 Richmond Road Hackney London E8 3QW |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | London Fields |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £100,616 |
Gross Profit | £41,833 |
Net Worth | £8,439 |
Cash | £2,793 |
Current Liabilities | £25,377 |
Latest Accounts | 28 February 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
18 October 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2022 | Application to strike the company off the register (1 page) |
2 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
7 October 2021 | Micro company accounts made up to 28 February 2021 (5 pages) |
19 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
25 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2020 | Micro company accounts made up to 29 February 2020 (5 pages) |
3 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
27 November 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
15 November 2019 | Administrative restoration application (3 pages) |
15 November 2019 | Confirmation statement made on 3 February 2019 with no updates (2 pages) |
9 July 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
16 March 2018 | Micro company accounts made up to 28 February 2018 (7 pages) |
28 August 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
28 August 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
26 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
12 November 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
12 November 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
27 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-27
|
27 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-27
|
22 November 2015 | Total exemption small company accounts made up to 28 February 2015 (11 pages) |
22 November 2015 | Total exemption small company accounts made up to 28 February 2015 (11 pages) |
21 April 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
11 September 2014 | Total exemption full accounts made up to 28 February 2014 (17 pages) |
11 September 2014 | Total exemption full accounts made up to 28 February 2014 (17 pages) |
25 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
23 November 2013 | Total exemption full accounts made up to 28 February 2013 (17 pages) |
23 November 2013 | Total exemption full accounts made up to 28 February 2013 (17 pages) |
4 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
15 December 2012 | Total exemption small company accounts made up to 28 February 2012 (10 pages) |
15 December 2012 | Total exemption small company accounts made up to 28 February 2012 (10 pages) |
7 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
23 November 2011 | Registered office address changed from 52 Dunlace Road London E5 0NE on 23 November 2011 (2 pages) |
23 November 2011 | Registered office address changed from 52 Dunlace Road London E5 0NE on 23 November 2011 (2 pages) |
23 August 2011 | Total exemption full accounts made up to 28 February 2011 (13 pages) |
23 August 2011 | Total exemption full accounts made up to 28 February 2011 (13 pages) |
20 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
20 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
20 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
26 April 2010 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
26 April 2010 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
9 April 2010 | Director's details changed for Mr Irvin Anthony Williams on 1 January 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Irvin Anthony Williams on 1 January 2010 (2 pages) |
9 April 2010 | Appointment of Mr Irvin Anthony Williams as a secretary (1 page) |
9 April 2010 | Director's details changed for Mr Irvin Anthony Williams on 1 January 2010 (2 pages) |
9 April 2010 | Appointment of Mr Irvin Anthony Williams as a secretary (1 page) |
9 April 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
3 February 2009 | Incorporation (12 pages) |
3 February 2009 | Incorporation (12 pages) |