- Company Overview for P1 CONSULTANTS LTD (10827620)
- Filing history for P1 CONSULTANTS LTD (10827620)
- People for P1 CONSULTANTS LTD (10827620)
- More for P1 CONSULTANTS LTD (10827620)
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) |
---|---|---|---|
25 Oct 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Nov 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
16 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Nov 2021 | DS01 | Application to strike the company off the register | |
09 Nov 2021 | AA | Micro company accounts made up to 30 June 2021 | |
04 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
15 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2021 | CS01 | Confirmation statement made on 12 March 2021 with updates | |
12 Mar 2021 | AD01 | Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT England to The Stables Chevening Road Chipstead Sevenoaks TN13 2RY on 12 March 2021 | |
21 Sep 2020 | CS01 | Confirmation statement made on 20 June 2020 with updates | |
08 Apr 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 20 June 2019 with updates | |
20 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
08 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Sep 2018 | CS01 | Confirmation statement made on 20 June 2018 with updates | |
05 Sep 2018 | AD01 | Registered office address changed from 49 Broad Road Bocking Braintree Essex CM7 9RU England to Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on 5 September 2018 | |
04 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-20
|