- 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) |
---|---|---|---|
07 Sep 2020 | PSC07 | Cessation of Sandhar Singh as a person with significant control on 7 September 2020 | |
07 Sep 2020 | AP01 | Appointment of Mr Harpreet Singh Sandhar as a director on 3 August 2019 | |
07 Sep 2020 | PSC01 | Notification of Harpreet Singh Sandhar as a person with significant control on 3 August 2019 | |
07 Sep 2020 | TM01 | Termination of appointment of Cfs Secretaries Limited as a director on 3 August 2019 | |
03 Aug 2020 | CS01 | Confirmation statement made on 3 August 2020 with updates | |
03 Aug 2020 | PSC01 | Notification of Sandhar Singh as a person with significant control on 2 June 2020 | |
03 Aug 2020 | AP01 | Appointment of Mr Sandhar Singh as a director on 2 June 2020 | |
03 Aug 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 2 June 2020 | |
03 Aug 2020 | AD01 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to 215 Ringwood Crescent Bristol BS10 5QY on 3 August 2020 | |
03 Aug 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 2 June 2020 | |
03 Aug 2020 | PSC07 | Cessation of Bryan Anthony Thornton as a person with significant control on 2 June 2020 | |
09 Sep 2019 | CS01 | Confirmation statement made on 8 September 2019 with no updates | |
01 Jul 2019 | AA | Accounts for a dormant company made up to 30 June 2019 | |
13 Sep 2018 | CS01 | Confirmation statement made on 8 September 2018 with no updates | |
05 Jul 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
08 Sep 2017 | CS01 | Confirmation statement made on 8 September 2017 with no updates | |
04 Jul 2017 | AA | Accounts for a dormant company made up to 30 June 2017 | |
07 Oct 2016 | AA | Accounts for a dormant company made up to 30 June 2016 | |
08 Sep 2016 | CS01 | Confirmation statement made on 8 September 2016 with updates | |
09 Sep 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
09 Sep 2015 | AR01 |
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
08 Sep 2015 | AP01 | Appointment of Mr Bryan Anthony Thornton as a director on 7 September 2015 | |
08 Sep 2015 | AP02 | Appointment of Cfs Secretaries Limited as a director on 7 September 2015 | |
08 Sep 2015 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2, 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 8 September 2015 | |
03 Jun 2015 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 3 June 2015 |