P2P SOLUTIONS PARTNERSHIP LIMITED

Company Documents

DateDescription
03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

06/07/236 July 2023 Registered office address changed from 1 the Porth New Radnor Presteigne LD8 2SX Wales to Upper Floors 2 New Rents Ashford TN23 1JH on 2023-07-06

View Document

06/07/236 July 2023 Application to strike the company off the register

View Document

11/04/2311 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

27/01/2327 January 2023 Appointment of Mrs Cheryl Willard as a director on 2023-01-27

View Document

27/01/2327 January 2023 Termination of appointment of Christopher Dean Willard as a director on 2023-01-27

View Document

27/01/2327 January 2023 Cessation of Christopher Dean Willard as a person with significant control on 2023-01-27

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-27 with updates

View Document

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

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

04/02/224 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-05 with updates

View Document

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

View Accounts

19/06/2119 June 2021 Director's details changed for Mr Christopher Dean Willard on 2021-06-12

View Document

19/06/2119 June 2021 Change of details for Cheryl Willard as a person with significant control on 2021-06-12

View Document

19/06/2119 June 2021 Registered office address changed from 15 15 the Bartons Staplehurst Kent TN12 0EF England to 1 the Porth New Radnor Presteigne LD8 2SX on 2021-06-19

View Document

19/06/2119 June 2021 Change of details for Mr Christopher Dean Willard as a person with significant control on 2021-06-12

View Document

26/11/2026 November 2020 31/10/20 TOTAL EXEMPTION FULL

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES

View Document

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

View Accounts

25/02/2025 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 REGISTERED OFFICE CHANGED ON 24/02/2020 FROM 44 COMMERCIAL ROAD PADDOCK WOOD TONBRIDGE KENT TN12 6EL ENGLAND

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

03/07/193 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

06/10/176 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information