About

Registered Number: 04924115
Date of Incorporation: 07/10/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 01/10/2019 (4 years and 5 months ago)
Registered Address: Harleigh House High Street, Elsenham, Bishop's Stortford, Hertfordshire, CM22 6DA

 

Having been setup in 2003, Ppm Excellence Ltd has its registered office in Bishop's Stortford, Hertfordshire, it has a status of "Dissolved". There are no directors listed for this company at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 July 2019
DS01 - Striking off application by a company 08 July 2019
AA - Annual Accounts 18 February 2019
AA01 - Change of accounting reference date 12 February 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 11 April 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 04 May 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 27 October 2015
CH01 - Change of particulars for director 27 October 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 14 October 2011
CH01 - Change of particulars for director 14 October 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
AA - Annual Accounts 15 June 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 20 October 2008
287 - Change in situation or address of Registered Office 06 October 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
AAMD - Amended Accounts 07 April 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 02 November 2007
AA - Annual Accounts 30 March 2007
363a - Annual Return 01 December 2006
363a - Annual Return 28 October 2005
288c - Notice of change of directors or secretaries or in their particulars 26 October 2005
287 - Change in situation or address of Registered Office 25 October 2005
288b - Notice of resignation of directors or secretaries 25 October 2005
288a - Notice of appointment of directors or secretaries 25 October 2005
AA - Annual Accounts 06 September 2005
225 - Change of Accounting Reference Date 06 September 2005
363a - Annual Return 29 November 2004
287 - Change in situation or address of Registered Office 21 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2004
288b - Notice of resignation of directors or secretaries 21 June 2004
288b - Notice of resignation of directors or secretaries 21 June 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
NEWINC - New incorporation documents 07 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.