Advanced company searchLink opens in new window

P1 GP LIMITED

Company number 04193630

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2019 AA Accounts for a dormant company made up to 31 December 2018
18 Jan 2019 DS01 Application to strike the company off the register
25 Oct 2018 TM01 Termination of appointment of Elizabeth Ann Sullivan as a director on 1 August 2018
29 May 2018 AA Accounts for a dormant company made up to 31 December 2017
21 Nov 2017 AD01 Registered office address changed from 47 Ongar Road Brentwood Essex CM15 9GL to PO Box 12439 st Thomas Road Brentwood Essex CM14 4AA on 21 November 2017
12 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
27 Mar 2017 CS01 Confirmation statement made on 23 March 2017 with updates
12 Apr 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 3
16 Feb 2016 TM01 Termination of appointment of Daniel St. Clair - Sullivan as a director on 1 February 2016
16 Feb 2016 AA Accounts for a dormant company made up to 31 December 2015
16 Feb 2016 AP01 Appointment of Colin Thomas Sullivan as a director on 1 February 2015
09 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
09 Apr 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 3
05 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
12 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
11 Aug 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 3
11 Aug 2014 AD01 Registered office address changed from Po Box 10966 High Street Brentwood Essex CM14 4AA England to 47 Ongar Road Brentwood Essex CM15 9GL on 11 August 2014
22 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
15 Apr 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
Statement of capital on 2013-04-15
  • GBP 3
15 Apr 2013 CH03 Secretary's details changed for Mrs Elizabeth Ann Sullivan on 23 March 2013
15 Apr 2013 AD01 Registered office address changed from 3 Bentalls Close Southend on Sea Essex SS2 5PS on 15 April 2013