Download leads from Nexok and grow your business. Find out more

PPP Forum Limited

Documents

Total Documents193
Total Pages1,139

Filing History

11 July 2023Final Gazette dissolved via voluntary strike-off
25 April 2023First Gazette notice for voluntary strike-off
18 April 2023Application to strike the company off the register
5 April 2023Confirmation statement made on 31 March 2023 with no updates
14 December 2022Full accounts made up to 31 March 2022
3 November 2022Appointment of Mr Christopher James as a director on 3 November 2022
3 November 2022Appointment of Mrs Sabrina Sidhu as a director on 3 November 2022
3 November 2022Termination of appointment of David Antony Metter as a director on 3 November 2022
3 November 2022Termination of appointment of Matthew James Webber as a director on 3 November 2022
3 November 2022Termination of appointment of Timothy Richard Pearson as a director on 3 November 2022
6 April 2022Confirmation statement made on 31 March 2022 with no updates
18 December 2021Full accounts made up to 31 March 2021
8 April 2021Confirmation statement made on 31 March 2021 with no updates
18 December 2020Full accounts made up to 31 March 2020
9 April 2020Confirmation statement made on 31 March 2020 with no updates
12 December 2019Full accounts made up to 31 March 2019
4 April 2019Confirmation statement made on 31 March 2019 with no updates
4 February 2019Termination of appointment of Timothy John Kashem as a director on 1 February 2019
17 December 2018Full accounts made up to 31 March 2018
5 April 2018Confirmation statement made on 31 March 2018 with no updates
13 March 2018Director's details changed for Mr Timothy John Kashem on 12 March 2018
21 December 2017Full accounts made up to 31 March 2017
21 December 2017Full accounts made up to 31 March 2017
5 October 2017Director's details changed for Mr David James Burton on 22 September 2017
5 October 2017Director's details changed for Mr David James Burton on 22 September 2017
10 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 April 2017Appointment of David James Burton as a secretary on 31 March 2017
29 April 2017Appointment of David James Burton as a secretary on 31 March 2017
13 April 2017Confirmation statement made on 31 March 2017 with updates
13 April 2017Confirmation statement made on 31 March 2017 with updates
11 April 2017Appointment of David James Burton as a director on 31 March 2017
11 April 2017Appointment of David James Burton as a director on 31 March 2017
31 March 2017Termination of appointment of James William Ward as a director on 31 March 2017
31 March 2017Termination of appointment of James William Ward as a secretary on 31 March 2017
31 March 2017Termination of appointment of James William Ward as a director on 31 March 2017
31 March 2017Termination of appointment of James William Ward as a secretary on 31 March 2017
3 January 2017Full accounts made up to 31 March 2016
3 January 2017Full accounts made up to 31 March 2016
13 April 2016Director's details changed for Mr James William Ward on 17 August 2015
13 April 2016Director's details changed for Timothy Richard Pearson on 17 August 2015
13 April 2016Director's details changed for Mr James William Ward on 17 August 2015
13 April 2016Director's details changed for Mr Timothy John Kashem on 17 August 2015
13 April 2016Secretary's details changed for Mr James William Ward on 17 August 2015
13 April 2016Secretary's details changed for Mr James William Ward on 17 August 2015
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
13 April 2016Director's details changed for Mr Matthew James Webber on 17 August 2015
13 April 2016Director's details changed for David Antony Metter on 17 August 2015
13 April 2016Director's details changed for Timothy Richard Pearson on 17 August 2015
13 April 2016Director's details changed for Mr Timothy John Kashem on 17 August 2015
13 April 2016Director's details changed for Mr Matthew James Webber on 17 August 2015
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
13 April 2016Director's details changed for David Antony Metter on 17 August 2015
22 December 2015Full accounts made up to 31 March 2015
22 December 2015Full accounts made up to 31 March 2015
19 August 2015Registered office address changed from 7th Floor Abacus House 33 Gutter Lane London EC2V 8AS to 1st Floor, Boundary House 91-93 Charterhouse Street London EC1M 6HR on 19 August 2015
19 August 2015Registered office address changed from 7th Floor Abacus House 33 Gutter Lane London EC2V 8AS to 1st Floor, Boundary House 91-93 Charterhouse Street London EC1M 6HR on 19 August 2015
15 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
15 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
8 January 2015Full accounts made up to 31 March 2014
8 January 2015Full accounts made up to 31 March 2014
15 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
15 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
30 December 2013Full accounts made up to 31 March 2013
30 December 2013Full accounts made up to 31 March 2013
28 November 2013Director's details changed for Timothy John Kashem on 28 November 2013
28 November 2013Director's details changed for Timothy John Kashem on 28 November 2013
18 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
18 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
3 January 2013Full accounts made up to 31 March 2012
3 January 2013Full accounts made up to 31 March 2012
14 November 2012Director's details changed for Timothy John Kashem on 12 November 2012
14 November 2012Director's details changed for Timothy John Kashem on 12 November 2012
13 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
13 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
2 January 2012Full accounts made up to 31 March 2011
2 January 2012Full accounts made up to 31 March 2011
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
30 September 2010Full accounts made up to 31 March 2010
30 September 2010Full accounts made up to 31 March 2010
23 April 2010Annual return made up to 31 March 2010 with a full list of shareholders
23 April 2010Annual return made up to 31 March 2010 with a full list of shareholders
8 October 2009Director's details changed for James William Ward on 1 October 2009
8 October 2009Director's details changed for Timothy Richard Pearson on 1 October 2009
8 October 2009Director's details changed for Timothy Richard Pearson on 1 October 2009
8 October 2009Director's details changed for James William Ward on 1 October 2009
8 October 2009Director's details changed for Timothy Richard Pearson on 1 October 2009
8 October 2009Director's details changed for James William Ward on 1 October 2009
7 October 2009Director's details changed for David Antony Metter on 1 October 2009
7 October 2009Director's details changed for Timothy John Kashem on 1 October 2009
7 October 2009Director's details changed for Matthew James Webber on 1 October 2009
7 October 2009Director's details changed for Timothy John Kashem on 1 October 2009
7 October 2009Secretary's details changed for James William Ward on 1 October 2009
7 October 2009Director's details changed for Timothy Richard Pearson on 1 October 2009
7 October 2009Director's details changed for James William Ward on 1 October 2009
7 October 2009Secretary's details changed for James William Ward on 1 October 2009
7 October 2009Director's details changed for Matthew James Webber on 1 October 2009
7 October 2009Director's details changed for Timothy Richard Pearson on 1 October 2009
7 October 2009Director's details changed for James William Ward on 1 October 2009
7 October 2009Director's details changed for Timothy John Kashem on 1 October 2009
7 October 2009Secretary's details changed for James William Ward on 1 October 2009
7 October 2009Director's details changed for James William Ward on 1 October 2009
7 October 2009Director's details changed for Timothy Richard Pearson on 1 October 2009
7 October 2009Director's details changed for David Antony Metter on 1 October 2009
7 October 2009Director's details changed for Matthew James Webber on 1 October 2009
7 October 2009Director's details changed for David Antony Metter on 1 October 2009
30 July 2009Full accounts made up to 31 March 2009
30 July 2009Full accounts made up to 31 March 2009
21 April 2009Return made up to 31/03/09; full list of members
21 April 2009Return made up to 31/03/09; full list of members
4 November 2008Appointment terminated director milton fernandes
4 November 2008Appointment terminated director milton fernandes
2 September 2008Director and secretary appointed james william ward
2 September 2008Appointment terminated secretary milton fernandes
2 September 2008Appointment terminated secretary milton fernandes
2 September 2008Director and secretary appointed james william ward
28 August 2008Full accounts made up to 31 March 2008
28 August 2008Full accounts made up to 31 March 2008
25 April 2008Return made up to 31/03/08; full list of members
25 April 2008Return made up to 31/03/08; full list of members
23 December 2007Full accounts made up to 31 March 2007
23 December 2007Full accounts made up to 31 March 2007
3 April 2007Return made up to 31/03/07; full list of members
3 April 2007Return made up to 31/03/07; full list of members
14 March 2007Registered office changed on 14/03/07 from: 21 whitefriars street london EC4Y 8JJ
14 March 2007Registered office changed on 14/03/07 from: 21 whitefriars street london EC4Y 8JJ
15 August 2006Director's particulars changed
15 August 2006Director's particulars changed
20 July 2006Full accounts made up to 31 March 2006
20 July 2006Full accounts made up to 31 March 2006
31 May 2006New director appointed
31 May 2006New director appointed
25 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 April 2006Return made up to 31/03/06; full list of members
5 April 2006Return made up to 31/03/06; full list of members
24 August 2005Full accounts made up to 31 March 2005
24 August 2005Full accounts made up to 31 March 2005
7 April 2005Return made up to 31/03/05; full list of members
7 April 2005Return made up to 31/03/05; full list of members
4 August 2004Full accounts made up to 31 March 2004
4 August 2004Full accounts made up to 31 March 2004
6 April 2004Return made up to 31/03/04; full list of members
6 April 2004Return made up to 31/03/04; full list of members
23 December 2003Full accounts made up to 31 March 2003
23 December 2003Full accounts made up to 31 March 2003
1 July 2003Auditor's resignation
1 July 2003Auditor's resignation
3 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
3 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 April 2003Return made up to 31/03/03; full list of members
17 April 2003Return made up to 31/03/03; full list of members
2 August 2002Auditor's resignation
2 August 2002Auditor's resignation
20 June 2002Full accounts made up to 31 March 2002
20 June 2002Full accounts made up to 31 March 2002
16 May 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
16 May 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
23 October 2001Return made up to 14/09/01; full list of members
23 October 2001Return made up to 14/09/01; full list of members
14 June 2001Full accounts made up to 31 March 2001
14 June 2001Full accounts made up to 31 March 2001
5 March 2001Company name changed finance providers forum LIMITED\certificate issued on 05/03/01
5 March 2001Company name changed finance providers forum LIMITED\certificate issued on 05/03/01
11 January 2001New director appointed
11 January 2001New director appointed
11 January 2001New director appointed
11 January 2001New director appointed
28 December 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
28 December 2000New director appointed
28 December 2000New secretary appointed;new director appointed
28 December 2000Registered office changed on 28/12/00 from: 200 aldersgate street london EC1A 4JJ
28 December 2000Director resigned
28 December 2000Secretary resigned
28 December 2000Director resigned
28 December 2000Registered office changed on 28/12/00 from: 200 aldersgate street london EC1A 4JJ
28 December 2000Accounting reference date shortened from 30/09/01 to 31/03/01
28 December 2000Secretary resigned
28 December 2000Director resigned
28 December 2000Resolutions
  • ELRES ‐ Elective resolution
28 December 2000New director appointed
28 December 2000Ad 22/12/00--------- £ si 99@1=99 £ ic 1/100
28 December 2000Accounting reference date shortened from 30/09/01 to 31/03/01
28 December 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
28 December 2000Director resigned
28 December 2000Ad 22/12/00--------- £ si 99@1=99 £ ic 1/100
28 December 2000Resolutions
  • ELRES ‐ Elective resolution
28 December 2000New secretary appointed;new director appointed
14 December 2000Company name changed iconclose LIMITED\certificate issued on 14/12/00
14 December 2000Company name changed iconclose LIMITED\certificate issued on 14/12/00
14 September 2000Incorporation
14 September 2000Incorporation
Sign up now to grow your client base. Plans & Pricing