- Company Overview for P2P WORLDWIDE LTD (06921546)
- Filing history for P2P WORLDWIDE LTD (06921546)
- People for P2P WORLDWIDE LTD (06921546)
- Insolvency for P2P WORLDWIDE LTD (06921546)
- More for P2P WORLDWIDE LTD (06921546)
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) |
---|---|---|---|
11 Jul 2024 | COCOMP | Order of court to wind up | |
11 Jun 2024 | AD01 | Registered office address changed from Unit 17 North Road Stoke-on-Trent ST6 2PZ England to 20a Britannia Park Industrial Estate North Road Stoke-on-Trent ST6 2PZ on 11 June 2024 | |
10 Jun 2024 | AD01 | Registered office address changed from Unit 21 Britannia Park Industrial Estate North Road Stoke-on-Trent ST6 2PZ England to Unit 17 North Road Stoke-on-Trent ST6 2PZ on 10 June 2024 | |
10 Jun 2024 | AD01 | Registered office address changed from Unit 101 Uttoxeter Road Stoke-on-Trent ST3 1PF England to Unit 21 Britannia Park Industrial Estate North Road Stoke-on-Trent ST6 2PZ on 10 June 2024 | |
21 May 2024 | TM01 | Termination of appointment of Harpreet Singh Sandhar as a director on 17 May 2024 | |
20 May 2024 | AD01 | Registered office address changed from Second Floor 7 Highfield Road Hall Green Birmingham B28 0EL to Unit 101 Uttoxeter Road Stoke-on-Trent ST3 1PF on 20 May 2024 | |
15 Apr 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
21 Sep 2023 | AD01 | Registered office address changed from PO Box 4385 06921546 - Companies House Default Address Cardiff CF14 8LH to Second Floor 7 Highfield Road Hall Green Birmingham B28 0EL on 21 September 2023 | |
21 Aug 2023 | CS01 | Confirmation statement made on 6 July 2023 with updates | |
26 Jun 2023 | RP05 | Registered office address changed to PO Box 4385, 06921546 - Companies House Default Address, Cardiff, CF14 8LH on 26 June 2023 | |
30 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
03 Oct 2022 | CERTNM |
Company name changed patch to plate LTD\certificate issued on 03/10/22
|
|
06 Jul 2022 | PSC01 | Notification of Sukhpreet Singh Sidhu as a person with significant control on 1 January 2022 | |
06 Jul 2022 | CH01 | Director's details changed for Mr Sukhpreet Singh on 1 January 2022 | |
06 Jul 2022 | AD01 | Registered office address changed from Newminster House 27-29 Baldwin Street Bristol BS1 1LT England to 7 Bell Yard London WC2A 2JR on 6 July 2022 | |
06 Jul 2022 | CS01 | Confirmation statement made on 6 July 2022 with updates | |
06 Jul 2022 | PSC07 | Cessation of Harpreet Singh Sandhar as a person with significant control on 1 January 2022 | |
06 Jul 2022 | AP01 | Appointment of Mr Sukhpreet Singh as a director on 1 January 2022 | |
20 Dec 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
30 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Oct 2021 | CS01 | Confirmation statement made on 3 August 2021 with updates | |
26 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
07 Sep 2020 | AD01 | Registered office address changed from 215 Ringwood Crescent Bristol BS10 5QY United Kingdom to Newminster House 27-29 Baldwin Street Bristol BS1 1LT on 7 September 2020 | |
07 Sep 2020 | TM01 | Termination of appointment of Sandhar Singh as a director on 3 August 2020 |