P GEE P INVESTMENTS LTD

Company Documents

DateDescription
02/04/242 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/04/242 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/01/2416 January 2024 First Gazette notice for voluntary strike-off

View Document

16/01/2416 January 2024 First Gazette notice for voluntary strike-off

View Document

04/01/244 January 2024 Application to strike the company off the register

View Document

15/10/2315 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

06/10/236 October 2023 Register(s) moved to registered inspection location 12 Malvern Way London W13 8DZ

View Document

05/10/235 October 2023 Elect to keep the directors' register information on the public register

View Document

05/10/235 October 2023 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 12 Malvern Way London W13 8DZ on 2023-10-05

View Document

05/10/235 October 2023 Register inspection address has been changed to 12 Malvern Way London W13 8DZ

View Document

05/10/235 October 2023 Withdrawal of the directors' register information from the public register

View Document

21/08/2321 August 2023 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

15/11/2115 November 2021 Notification of P Gee P Holdings Ltd as a person with significant control on 2021-11-15

View Document

15/11/2115 November 2021 Cessation of Priyank Patel as a person with significant control on 2021-11-15

View Document

12/11/2112 November 2021 Appointment of P Gee P Holdings Ltd as a director on 2021-11-12

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

11/10/2111 October 2021 Director's details changed for Mr Priyank Patel on 2021-10-11

View Document

11/10/2111 October 2021 Registered office address changed from International House 12 Constance Street London E16 2DQ England to 20-22 Wenlock Road London N1 7GU on 2021-10-11

View Document

11/10/2111 October 2021 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 2021-10-11

View Document

11/10/2111 October 2021 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 2021-10-11

View Document

11/10/2111 October 2021 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 2021-10-11

View Document

11/10/2111 October 2021 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 2021-10-11

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

21/07/2121 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/10/198 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • H AND M ICO LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company