This company is commonly known as Ppd&a Limited. The company was founded 10 years ago and was given the registration number 08933597. The firm's registered office is in MANCHESTER. You can find them at C/o Kay Johnson Gee Corporate Recovery Ltd, 1 City Road East, Manchester, . This company's SIC code is 58190 - Other publishing activities.
Name | : | PPD&A LIMITED |
---|---|---|
Company Number | : | 08933597 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 11 March 2014 |
End of financial year | : | 31 March 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Kay Johnson Gee Corporate Recovery Ltd, 1 City Road East, Manchester, M15 4PN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20 - 22, Wenlock Road, Wenlock Road, London, United Kingdom, N1 7GU | Secretary | 11 March 2014 | Active |
20 - 22, Wenlock Road, London, United Kingdom, N1 7GU | Director | 11 March 2014 | Active |
Mr Christopher Harman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1978 |
Nationality | : | British |
Address | : | C/O Xeinadin Corporate Recovery, 100, Manchester, M2 3BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-08-16 | Address | Change registered office address company with date old address new address. | Download |
2022-08-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-08-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-08-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-02-11 | Insolvency | Liquidation disclaimer notice. | Download |
2019-07-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-07-09 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-07-09 | Resolution | Resolution. | Download |
2019-06-26 | Address | Change registered office address company with date old address new address. | Download |
2019-04-06 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-03-05 | Gazette | Gazette notice compulsory. | Download |
2019-01-17 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-18 | Persons with significant control | Change to a person with significant control. | Download |
2017-06-19 | Officers | Change person secretary company with change date. | Download |
2017-06-19 | Officers | Change person director company with change date. | Download |
2017-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-07 | Officers | Change person director company with change date. | Download |
2017-03-06 | Officers | Change person secretary company with change date. | Download |
2017-03-06 | Officers | Change person director company with change date. | Download |
2017-03-06 | Address | Change registered office address company with date old address new address. | Download |
2017-03-06 | Address | Change registered office address company with date old address new address. | Download |
2017-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.