- Company Overview for 1 2 1 PROJECT MANAGEMENT SOLUTIONS LIMITED (07543307)
- Filing history for 1 2 1 PROJECT MANAGEMENT SOLUTIONS LIMITED (07543307)
- People for 1 2 1 PROJECT MANAGEMENT SOLUTIONS LIMITED (07543307)
- More for 1 2 1 PROJECT MANAGEMENT SOLUTIONS LIMITED (07543307)
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 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Aug 2016 | DS01 | Application to strike the company off the register | |
05 May 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
31 Jul 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
25 Apr 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-04-25
|
|
25 Apr 2015 | AD01 | Registered office address changed from The School House Church Street Alwalton Peterborough PE7 3UU England to The School House Church Street Alwalton Peterborough PE7 3UU on 25 April 2015 | |
25 Apr 2015 | AD01 | Registered office address changed from 14 Swan Court Cygnet Park Peterborough Cambridgeshire PE7 8GX to The School House Church Street Alwalton Peterborough PE7 3UU on 25 April 2015 | |
20 Oct 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
30 May 2014 | CH01 | Director's details changed for Mr Andrew Kenneth Elder on 30 May 2014 | |
06 Mar 2014 | AR01 |
Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
07 Aug 2013 | CH01 | Director's details changed for Mr Andrew Kenneth Elder on 7 August 2013 | |
07 Aug 2013 | AD01 | Registered office address changed from 3 Owens Gardens Whittlesey Peterborough Cambridgeshire PE7 1PE England on 7 August 2013 | |
02 Apr 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
06 Mar 2013 | AR01 | Annual return made up to 25 February 2013 with full list of shareholders | |
27 Jun 2012 | AA | Accounts for a dormant company made up to 28 February 2012 | |
13 Mar 2012 | AR01 | Annual return made up to 25 February 2012 with full list of shareholders | |
18 Apr 2011 | CERTNM |
Company name changed 1 2 1 retail LIMITED\certificate issued on 18/04/11
|
|
29 Mar 2011 | AD01 | Registered office address changed from the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England on 29 March 2011 | |
29 Mar 2011 | TM01 | Termination of appointment of Peter Ormerod as a director | |
29 Mar 2011 | TM02 | Termination of appointment of Oakley Secretarial Services Limited as a secretary | |
29 Mar 2011 | AP01 | Appointment of Mr Andrew Kenneth Elder as a director | |
25 Feb 2011 | NEWINC |
Incorporation
|