- Company Overview for P.8. HOLDINGS LTD (10034792)
- Filing history for P.8. HOLDINGS LTD (10034792)
- People for P.8. HOLDINGS LTD (10034792)
- Charges for P.8. HOLDINGS LTD (10034792)
- More for P.8. HOLDINGS LTD (10034792)
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) |
---|---|---|---|
12 Nov 2024 | CS01 | Confirmation statement made on 10 November 2024 with no updates | |
29 Aug 2024 | MR04 | Satisfaction of charge 100347920001 in full | |
28 Aug 2024 | MR01 | Registration of charge 100347920002, created on 23 August 2024 | |
11 Jul 2024 | AA | Micro company accounts made up to 31 March 2023 | |
18 Jun 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jun 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Feb 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Feb 2024 | CS01 | Confirmation statement made on 10 November 2023 with no updates | |
06 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Nov 2023 | AA | Accounts for a dormant company made up to 31 March 2022 | |
13 Dec 2022 | MR01 | Registration of charge 100347920001, created on 2 December 2022 | |
18 Nov 2022 | AD01 | Registered office address changed from Raynor House Raynor Road Fallings Park Wolverhampton WV10 9QY England to Grosvenor House Hawksworth Road Central Park Telford TF2 9TU on 18 November 2022 | |
11 Nov 2022 | PSC04 | Change of details for Mr Liam Brian Wordley as a person with significant control on 29 March 2017 | |
10 Nov 2022 | CS01 | Confirmation statement made on 10 November 2022 with no updates | |
10 Nov 2022 | PSC01 | Notification of Rebecca Louise Jane Wordley as a person with significant control on 29 March 2017 | |
31 Mar 2022 | CS01 | Confirmation statement made on 28 February 2022 with updates | |
30 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
13 Aug 2021 | AD01 | Registered office address changed from Four Ashes House Four Ashes Business Park Station Road, Four Ashes Wolverhampton WV10 7DB United Kingdom to Raynor House Raynor Road Fallings Park Wolverhampton WV10 9QY on 13 August 2021 | |
16 Jul 2021 | AA | Micro company accounts made up to 31 March 2020 | |
30 Apr 2021 | AP01 | Appointment of Mrs Rebecca Louise Jane Wordley as a director on 29 April 2021 | |
20 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 20 April 2021
|
|
08 Apr 2021 | CS01 | Confirmation statement made on 28 February 2021 with no updates | |
10 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with no updates | |
28 Nov 2019 | AA | Accounts for a dormant company made up to 31 March 2019 |