Advanced company searchLink opens in new window

P5 SUB LIMITED

Company number 06021942

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)
29 Mar 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Dec 2010 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2010 DS01 Application to strike the company off the register
03 Sep 2010 AD01 Registered office address changed from Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU on 3 September 2010
01 Feb 2010 AA01 Current accounting period extended from 31 December 2009 to 31 March 2010
01 Feb 2010 CERTNM Company name changed downing director 2 LIMITED\certificate issued on 01/02/10
  • RES15 ‐ Change company name resolution on 2010-01-29
01 Feb 2010 CONNOT Change of name notice
29 Jan 2010 CH03 Secretary's details changed for Siobhan Joan Lavery on 4 September 2009
08 Dec 2009 AR01 Annual return made up to 7 December 2009 with full list of shareholders
Statement of capital on 2009-12-08
  • GBP .01
08 Dec 2009 CH01 Director's details changed for Mr Grant Leslie Whitehouse on 2 October 2009
08 Dec 2009 CH03 Secretary's details changed for Miss Siobhan Joan Lavery on 2 October 2009
07 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
10 Dec 2008 363a Return made up to 07/12/08; full list of members
08 Dec 2008 288c Secretary's Change of Particulars / siobhan lavery / 27/09/2008 / Date of Birth was: 22-Nov-1976, now: 22-Nov-1978; HouseName/Number was: , now: flat l endlesham court; Street was: ground floor flat, now: 79-93 endlesham road; Area was: 689 wandsworth road, now: ; Post Code was: SW8 3JE, now: SW12 8JR; Country was: , now: united kingdom
20 Nov 2008 CERTNM Company name changed downing LIMITED\certificate issued on 20/11/08
18 Jun 2008 AA Accounts made up to 31 December 2007
10 Dec 2007 363a Return made up to 07/12/07; full list of members
10 Dec 2007 288c Secretary's particulars changed
16 Oct 2007 CERTNM Company name changed leprechaun leisure LIMITED\certificate issued on 16/10/07
22 May 2007 287 Registered office changed on 22/05/07 from: 69 eccleston square london SW1V 1PJ
07 Dec 2006 NEWINC Incorporation