Advanced company searchLink opens in new window

P1 LEICESTER LTD

Company number 08223901

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)
28 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
26 May 2016 AA01 Previous accounting period extended from 30 September 2015 to 31 March 2016
23 Sep 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
29 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
23 Sep 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
25 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
27 Sep 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
27 Sep 2013 AD02 Register inspection address has been changed
27 Sep 2013 AD03 Register(s) moved to registered inspection location
29 May 2013 TM01 Termination of appointment of Phillip Saigal as a director
29 May 2013 AP01 Appointment of Mrs Sunita Saigal as a director
17 Apr 2013 CERTNM Company name changed delbright LIMITED\certificate issued on 17/04/13
  • RES15 ‐ Change company name resolution on 2013-03-04
20 Mar 2013 CONNOT Change of name notice
05 Mar 2013 AP01 Appointment of Mr Phillip Saigal as a director
05 Mar 2013 AD01 Registered office address changed from Rugby House Hinckley Road Sapcote Leicester LE9 4FU United Kingdom on 5 March 2013
05 Mar 2013 TM01 Termination of appointment of Derek Bright as a director
21 Sep 2012 NEWINC Incorporation