PFPL LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Dissolution. Dissolution voluntary strike off suspended. 2022-03-12 View Report
Gazette. Gazette notice voluntary. 2022-02-15 View Report
Dissolution. Dissolution application strike off company. 2022-02-07 View Report
Persons with significant control. Change date: 2022-02-04. Psc name: Paul Holdings Limited. 2022-02-04 View Report
Officers. Termination date: 2022-02-03. Officer name: Rick Ronald Nagel. 2022-02-03 View Report
Officers. Officer name: Jeff Lloyd Buck. Termination date: 2022-02-03. 2022-02-03 View Report
Capital. Capital statement capital company with date currency figure. 2021-12-09 View Report
Capital. Description: Statement by Directors. 2021-12-09 View Report
Insolvency. Description: Solvency Statement dated 30/11/21. 2021-12-09 View Report
Resolution. Description: Resolutions. 2021-12-09 View Report
Confirmation statement. Statement with no updates. 2021-11-22 View Report
Accounts. Accounts type dormant. 2021-09-24 View Report
Mortgage. Charge number: 7. 2021-04-08 View Report
Mortgage. Charge number: 038779110009. 2021-04-08 View Report
Accounts. Accounts type dormant. 2021-03-11 View Report
Accounts. Change account reference date company previous shortened. 2020-12-14 View Report
Accounts. Change account reference date company previous extended. 2020-12-11 View Report
Confirmation statement. Statement with no updates. 2020-12-02 View Report
Officers. Termination date: 2020-08-21. Officer name: Philip George Louch. 2020-08-24 View Report
Officers. Appointment date: 2020-05-21. Officer name: Steven Allen Paige. 2020-05-22 View Report
Officers. Officer name: Jeff Lloyd Buck. Appointment date: 2020-05-21. 2020-05-22 View Report
Officers. Officer name: Anthony Dombrowik. Termination date: 2020-05-21. 2020-05-22 View Report
Accounts. Accounts type dormant. 2020-01-15 View Report
Confirmation statement. Statement with no updates. 2019-12-04 View Report
Accounts. Change account reference date company previous shortened. 2019-09-25 View Report
Accounts. Accounts type dormant. 2019-02-18 View Report
Confirmation statement. Statement with no updates. 2018-12-07 View Report
Accounts. Change account reference date company previous shortened. 2018-09-26 View Report
Gazette. Gazette filings brought up to date. 2018-05-19 View Report
Accounts. Accounts type dormant. 2018-05-17 View Report
Gazette. Gazette notice compulsory. 2018-05-15 View Report
Accounts. Change account reference date company previous shortened. 2017-12-20 View Report
Confirmation statement. Statement with no updates. 2017-11-15 View Report
Accounts. Change account reference date company previous shortened. 2017-09-27 View Report
Confirmation statement. Statement with updates. 2016-11-30 View Report
Accounts. Accounts type dormant. 2016-10-05 View Report
Officers. Termination date: 2016-06-01. Officer name: Alistair Burns. 2016-07-07 View Report
Annual return. With made up date full list shareholders. 2015-12-31 View Report
Accounts. Accounts type dormant. 2015-11-16 View Report
Officers. Appointment date: 2015-10-05. Officer name: Mr Anthony Dombrowik. 2015-10-08 View Report
Officers. Officer name: Mr Philip George Louch. Appointment date: 2015-10-05. 2015-10-08 View Report
Annual return. With made up date full list shareholders. 2014-12-09 View Report
Officers. Officer name: Vp Secretarial Limited. Change date: 2014-01-01. 2014-12-09 View Report
Address. Old address: 4 Coleman Street London EC2R 5AR. Change date: 2014-12-09. New address: 4 Coleman Street 6Th Floor London EC2R 5AR. 2014-12-09 View Report
Accounts. Accounts type dormant. 2014-10-03 View Report
Annual return. With made up date full list shareholders. 2013-12-13 View Report
Officers. Officer name: Mr Rick Ronald Nagel. Change date: 2013-11-05. 2013-11-05 View Report
Officers. Officer name: Vp Secretarial Limited. 2013-07-15 View Report
Mortgage. Charge number: 038779110008. 2013-07-15 View Report
Mortgage. Charge number: 038779110009. 2013-07-13 View Report