PPR INGRAM HOUSE LLP

5 Welbeck Street, London, W1G 9YQ, United Kingdom
StatusDISSOLVED
Company No.OC389706
CategoryLimited Liability Partnership
Incorporated05 Dec 2013
Age10 years, 6 months, 29 days
JurisdictionEngland Wales
Dissolution13 Jun 2023
Years1 year, 20 days

SUMMARY

PPR INGRAM HOUSE LLP is an dissolved limited liability partnership with number OC389706. It was incorporated 10 years, 6 months, 29 days ago, on 05 December 2013 and it was dissolved 1 year, 20 days ago, on 13 June 2023. The company address is 5 Welbeck Street, London, W1G 9YQ, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 13 Jun 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2022

Action Date: 24 Nov 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-11-24

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 13 May 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AAMD

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2022

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Jul 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 07 Jul 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 May 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 06 May 2021

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 24 Feb 2021

Action Date: 24 Feb 2021

Category: Address

Type: LLAD01

Change date: 2021-02-24

Old address: 55 Baker Street London W1U 8AN United Kingdom

New address: 5 Welbeck Street London W1G 9YQ

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2021

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-12-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Jan 2021

Action Date: 12 Nov 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ppr Estates Ltd

Termination date: 2020-11-12

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 12 Jan 2021

Action Date: 12 Nov 2020

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Ppr Rs2 Limited

Appointment date: 2020-11-12

Documents

View document PDF

Dissolution withdrawal application strike off limited liability partnership

Date: 12 Jan 2021

Category: Dissolution

Type: LLDS02

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 12 Dec 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 24 Nov 2020

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 16 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3897060006

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2019

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-12-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 13 Jun 2019

Action Date: 12 Jun 2019

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3897060006

Charge creation date: 2019-06-12

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 13 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3897060004

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 28 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3897060002

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 28 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3897060003

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 28 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3897060005

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 28 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3897060001

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2018

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-12-01

Documents

View document PDF

Accounts with accounts type small

Date: 26 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 May 2018

Action Date: 10 Dec 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ppr Ih1 Limited

Termination date: 2017-12-10

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 01 May 2018

Action Date: 10 Dec 2017

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Ppr Ih2 Limited

Appointment date: 2017-12-10

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 05 Apr 2018

Action Date: 10 Dec 2017

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2017-12-10

Officer name: Ppr Ih1 Limited

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2017

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-12-01

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 25 Jul 2017

Action Date: 25 Jul 2017

Category: Address

Type: LLAD01

Change date: 2017-07-25

Old address: Acre House 11-15 William Road London NW1 3ER

New address: 55 Baker Street London W1U 8AN

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2016

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-12-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Aug 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Nicholas James Hopkinson

Termination date: 2016-04-01

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Dec 2015

Action Date: 05 Dec 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 01 Jul 2015

Action Date: 26 Jun 2015

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3897060004

Charge creation date: 2015-06-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 01 Jul 2015

Action Date: 26 Jun 2015

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3897060005

Charge creation date: 2015-06-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 29 Apr 2015

Action Date: 27 Apr 2015

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3897060003

Charge creation date: 2015-04-27

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Dec 2014

Action Date: 05 Dec 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-12-05

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 25 Jul 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Ppr Ih1 Limited

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 06 May 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: LLAA01

Made up date: 2014-12-31

New date: 2015-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Feb 2014

Action Date: 22 Jan 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-01-22

Officer name: Mr Nicholas James Hopkinson

Documents

View document PDF

Mortgage create with deed with charge number limited liability partnership

Date: 19 Dec 2013

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: 3897060002

Documents

View document PDF

Mortgage create with deed with charge number limited liability partnership

Date: 19 Dec 2013

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: 3897060001

Documents

View document PDF

Incorporation limited liability partnership

Date: 05 Dec 2013

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

KLINE CONSULTANCY LIMITED

149 WORSBROUGH ROAD WORSBROUGH ROAD,BARNSLEY,S70 5RG

Number:06746112
Status:ACTIVE
Category:Private Limited Company

KREUTZER TOURISTIK GB LIMITED

QUEENS COURT 9-17,ROMFORD,RM1 3NH

Number:09948770
Status:ACTIVE
Category:Private Limited Company

LJLL UTILITIES LTD

6 CORONATION TERRACE,CHESTER LE STREET,DH2 3LH

Number:10557174
Status:ACTIVE
Category:Private Limited Company

MICROCARE IT LIMITED

26 GLENDALE DRIVE,BOLTON,BL3 4PD

Number:10041162
Status:ACTIVE
Category:Private Limited Company

SQUEO EDITOR LTD

1 PURLEY PLACE,LONDON,N1 1QA

Number:09077371
Status:ACTIVE
Category:Private Limited Company

STICKY BOTTLE EVENT MANAGEMENT LTD

43 BROMPTON STREET,MIDDLESBROUGH,TS5 6BL

Number:11483332
Status:ACTIVE
Category:Private Limited Company

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