P2C COMMUNICATIONS LTD
Company Documents
Date | Description |
---|---|
13/02/2413 February 2024 | Final Gazette dissolved via voluntary strike-off |
13/02/2413 February 2024 | Final Gazette dissolved via voluntary strike-off |
28/11/2328 November 2023 | First Gazette notice for voluntary strike-off |
28/11/2328 November 2023 | First Gazette notice for voluntary strike-off |
21/11/2321 November 2023 | Application to strike the company off the register |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-12 with no updates |
29/12/2229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
28/04/2228 April 2022 | Satisfaction of charge 069321170002 in full |
28/04/2228 April 2022 | Registration of charge 069321170003, created on 2022-04-27 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/02/2217 February 2022 | Statement of company's objects |
17/02/2217 February 2022 | Memorandum and Articles of Association |
17/02/2217 February 2022 | Resolutions |
17/02/2217 February 2022 | Resolutions |
07/02/227 February 2022 | Termination of appointment of Petrina Melissa Dixon as a director on 2022-02-01 |
07/02/227 February 2022 | Notification of Grantcroft Limited as a person with significant control on 2022-02-01 |
07/02/227 February 2022 | Appointment of Mr Benjamin David Page as a director on 2022-02-01 |
07/02/227 February 2022 | Appointment of Mr Mark David Bramley as a director on 2022-02-01 |
07/02/227 February 2022 | Cessation of Peter Stuart Dixon as a person with significant control on 2022-02-01 |
07/02/227 February 2022 | Termination of appointment of Peter Stuart Dixon as a director on 2022-02-01 |
07/02/227 February 2022 | Appointment of Mr Philip Waters as a director on 2022-02-01 |
07/02/227 February 2022 | Cessation of Petrina Melissa Dixon as a person with significant control on 2022-02-01 |
03/02/223 February 2022 | Registration of charge 069321170001, created on 2022-02-03 |
03/02/223 February 2022 | Registration of charge 069321170002, created on 2022-02-03 |
03/02/223 February 2022 | Registered office address changed from 153 Grosvenor Road Aldershot Hampshire GU11 3EF to Ground Floor Unit E1, the Chase John Tate Road Hertford Hertfordshire SG13 7NN on 2022-02-03 |
02/02/222 February 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-12 with no updates |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
18/03/1918 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER STUART DIXON |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETRINA MELISSA DIXON |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
21/06/1621 June 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
02/07/152 July 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
24/03/1524 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
27/06/1427 June 2014 | Annual return made up to 12 June 2014 with full list of shareholders |
24/03/1424 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
12/06/1312 June 2013 | Annual return made up to 12 June 2013 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
15/06/1215 June 2012 | Annual return made up to 12 June 2012 with full list of shareholders |
26/03/1226 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
14/06/1114 June 2011 | Annual return made up to 12 June 2011 with full list of shareholders |
10/03/1110 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
26/08/1026 August 2010 | APPOINTMENT TERMINATED, DIRECTOR PETER BRYANT |
26/08/1026 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PETRINA MELISSA DIXON / 01/01/2010 |
26/08/1026 August 2010 | DIRECTOR APPOINTED MR PETER STUART DIXON |
26/08/1026 August 2010 | Annual return made up to 12 June 2010 with full list of shareholders |
12/06/0912 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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