P1 BUSINESS STRATEGIES LTD

Company Documents

DateDescription
08/02/228 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/02/228 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

16/11/2116 November 2021 Application to strike the company off the register

View Document

26/01/2126 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES

View Document

23/10/1923 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

23/11/1823 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

10/09/1810 September 2018 CESSATION OF MASSIMO MORETTI AS A PSC

View Document

10/09/1810 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE MANCINI

View Document

22/08/1822 August 2018 APPOINTMENT TERMINATED, DIRECTOR MASSIMO MORETTI

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED MICHELLE MANCINI

View Document

01/06/181 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR MASSIMO MO / 01/06/2018

View Document

01/06/181 June 2018 DIRECTOR APPOINTED DR MASSIMO MO

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR MICHELLE MANCINI

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MICHELLE MANCINI

View Document

24/01/1824 January 2018 APPOINTMENT TERMINATED, DIRECTOR MASSIMO MORETTI

View Document

04/12/174 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

10/11/1610 November 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

25/02/1625 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

19/11/1519 November 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

18/02/1518 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

16/05/1416 May 2014 TERMINATE DIR APPOINTMENT

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR MICHELLE MANCINI

View Document

17/02/1417 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED MR MASSIMO MORETTI

View Document

04/03/134 March 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

16/10/1216 October 2012 COMPANY NAME CHANGED P1 SHOES&TEXTILE LTD CERTIFICATE ISSUED ON 16/10/12

View Document

05/03/125 March 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

11/03/1111 March 2011 DIRECTOR APPOINTED MICHELLE MANCINI

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

17/02/1117 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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