- Company Overview for P AND A TRUSTEE SERVICES LTD (07518652)
- Filing history for P AND A TRUSTEE SERVICES LTD (07518652)
- People for P AND A TRUSTEE SERVICES LTD (07518652)
- More for P AND A TRUSTEE SERVICES LTD (07518652)
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) |
---|---|---|---|
01 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Apr 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
15 Oct 2020 | CS01 | Confirmation statement made on 15 October 2020 with updates | |
15 Oct 2020 | PSC07 | Cessation of Paul Groman-Marks as a person with significant control on 8 September 2019 | |
07 Sep 2020 | TM01 | Termination of appointment of Paul Jonathan Groman-Marks as a director on 13 February 2020 | |
12 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with no updates | |
09 Nov 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
24 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Sep 2019 | DS01 | Application to strike the company off the register | |
18 Apr 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
05 Apr 2019 | AD01 | Registered office address changed from 115B Drysdale Street Hoxton London N1 6nd United Kingdom to Unit 2 99-101 Kingsland Road London E2 8AG on 5 April 2019 | |
04 Apr 2019 | CS01 | Confirmation statement made on 7 February 2019 with no updates | |
31 Dec 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with no updates | |
06 Dec 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
06 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
04 May 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
02 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
21 Aug 2016 | CH01 | Director's details changed for Mr Albert Steven Turner on 19 August 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
03 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2016 | AA | Total exemption small company accounts made up to 28 February 2015 | |
03 Sep 2015 | AD01 | Registered office address changed from 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 3 September 2015 |