- Company Overview for P4 CAPITAL LIMITED (09889906)
- Filing history for P4 CAPITAL LIMITED (09889906)
- People for P4 CAPITAL LIMITED (09889906)
- More for P4 CAPITAL LIMITED (09889906)
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 Nov 2019 | TM01 | Termination of appointment of Jonathan Bradley-Hoare as a director on 1 November 2019 | |
06 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Nov 2019 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
30 Oct 2019 | PSC01 | Notification of Peter Greensmith as a person with significant control on 30 October 2019 | |
30 Oct 2019 | AP01 | Appointment of Mr Eran Zucker as a director on 30 October 2019 | |
30 Oct 2019 | AP01 | Appointment of Ms Veronika Oswaldavo as a director on 30 October 2019 | |
30 Oct 2019 | AD01 | Registered office address changed from 30 Percy Street London W1T 2DB United Kingdom to 80 Cheapside London EC2V 6EE on 30 October 2019 | |
30 Oct 2019 | PSC07 | Cessation of Jonathan Bradley-Hoare as a person with significant control on 30 October 2019 | |
30 Oct 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
28 Nov 2018 | CS01 | Confirmation statement made on 25 November 2018 with no updates | |
14 Aug 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
30 Nov 2017 | CS01 | Confirmation statement made on 25 November 2017 with updates | |
20 Jul 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
01 Feb 2017 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
26 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-26
|