- Company Overview for P2PCL 1 PLC (09343732)
- Filing history for P2PCL 1 PLC (09343732)
- People for P2PCL 1 PLC (09343732)
- Charges for P2PCL 1 PLC (09343732)
- Insolvency for P2PCL 1 PLC (09343732)
- More for P2PCL 1 PLC (09343732)
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) |
---|---|---|---|
10 Oct 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jul 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
20 Mar 2019 | LIQ01 | Declaration of solvency | |
26 Jun 2018 | AD01 | Registered office address changed from Winchester House Mailstop 428 1 Great Winchester Street London EC2N 2DB to The Shard 32 London Bridge Street London SE1 9SG on 26 June 2018 | |
18 Jun 2018 | 600 | Appointment of a voluntary liquidator | |
18 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2018 | MR04 | Satisfaction of charge 093437320001 in full | |
06 Dec 2017 | CS01 | Confirmation statement made on 5 December 2017 with no updates | |
10 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
05 Dec 2016 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
05 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
11 Dec 2015 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
22 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 8 January 2015
|
|
22 Jan 2015 | CC01 | Notice of Restriction on the Company's Articles | |
22 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2015 | MR01 | Registration of charge 093437320001, created on 16 January 2015 | |
19 Jan 2015 | AP01 | Appointment of Mr Sunil Masson as a director on 8 January 2015 | |
17 Dec 2014 | CERT8A | Commence business and borrow | |
17 Dec 2014 | SH50 | Trading certificate for a public company | |
05 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-05
|