PUMA PROPERTIES UK (ELM PLACE) LIMITED

Bond Street House Bond Street House, London, W1S 4JU, England
StatusDISSOLVED
Company No.09452415
CategoryPrivate Limited Company
Incorporated21 Feb 2015
Age9 years, 4 months, 12 days
JurisdictionEngland Wales
Dissolution22 Jan 2019
Years5 years, 5 months, 14 days

SUMMARY

PUMA PROPERTIES UK (ELM PLACE) LIMITED is an dissolved private limited company with number 09452415. It was incorporated 9 years, 4 months, 12 days ago, on 21 February 2015 and it was dissolved 5 years, 5 months, 14 days ago, on 22 January 2019. The company address is Bond Street House Bond Street House, London, W1S 4JU, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Jan 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Nov 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Oct 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 02 Aug 2018

Action Date: 02 Aug 2018

Category: Capital

Type: SH19

Date: 2018-08-02

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 02 Aug 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 02 Aug 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 23/07/18

Documents

View document PDF

Resolution

Date: 02 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2018

Action Date: 21 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-21

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jan 2018

Action Date: 06 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kathleen Margaret Armitage

Cessation date: 2017-12-06

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jan 2018

Action Date: 06 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Pv Wild Holdings Uk Ltd

Cessation date: 2017-12-06

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jan 2018

Action Date: 06 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jonathan Spencer Armitage

Cessation date: 2017-12-06

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jan 2018

Action Date: 06 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Triple Point Social Housing Reit Plc

Notification date: 2017-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2018

Action Date: 06 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tony Kumar Throp

Termination date: 2017-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2018

Action Date: 06 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul James Frost

Termination date: 2017-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2018

Action Date: 06 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Maximilian Ivan Michael Shenkman

Appointment date: 2017-12-06

Documents

View document PDF

Resolution

Date: 06 Sep 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 06 Sep 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Aug 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2017

Action Date: 20 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-20

Old address: Fourways 20 New Road Rufford Lancashire L40 1SR United Kingdom

New address: Bond Street House Clifford Street London W1S 4JU

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tony Throp

Appointment date: 2017-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter William Hibbert Wild

Termination date: 2017-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Spencer Armitage

Termination date: 2017-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul James Frost

Appointment date: 2017-03-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094524150001

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2017

Action Date: 21 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 10 Mar 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-02-28

New date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2016

Action Date: 21 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Sep 2015

Action Date: 24 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094524150001

Charge creation date: 2015-09-24

Documents

View document PDF

Certificate change of name company

Date: 28 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed elm support living LIMITED\certificate issued on 28/03/15

Documents

View document PDF

Change of name notice

Date: 28 Mar 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 21 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONCAVE DESIGN UK LIMITED

42 WESTFIELD AVENUE,WOKING,GU22 9PG

Number:10430886
Status:ACTIVE
Category:Private Limited Company

COVE FLOW LIMITED

SUITE 2E WENSLEY HOUSE,ROCHFORD,SS4 1ND

Number:11409414
Status:ACTIVE
Category:Private Limited Company

D.C. PLASTERERS (YORKSHIRE) LIMITED

MAGNOLIA HOUSE CHESTNUT AVENUE,HULL,HU12 8NH

Number:05837476
Status:ACTIVE
Category:Private Limited Company

LJR TRANSPORT LTD

14 KILN DRIVE,BEDFORD,MK43 9GA

Number:10376304
Status:ACTIVE
Category:Private Limited Company

MAYBURY COURT MANAGEMENT (EALING) LIMITED

UNIT 7, ASTRA CENTRE,HARLOW,CM20 2BN

Number:01067947
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PETER ANDRE FOUNDATION

C/O P1 ACCOUNTING SERVICES LTD 8 THE PARADE,SHIFNAL,TF11 8DL

Number:08717400
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source