- Company Overview for P1 GP LIMITED (04193630)
- Filing history for P1 GP LIMITED (04193630)
- People for P1 GP LIMITED (04193630)
- More for P1 GP LIMITED (04193630)
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
|
|
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
|
|
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
|
|
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
|
|
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 |