P2P SOLUTIONS PARTNERSHIP LIMITED
Company Documents
Date | Description |
---|---|
03/10/233 October 2023 | Final Gazette dissolved via voluntary strike-off |
03/10/233 October 2023 | Final Gazette dissolved via voluntary strike-off |
18/07/2318 July 2023 | First Gazette notice for voluntary strike-off |
18/07/2318 July 2023 | First Gazette notice for voluntary strike-off |
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 |
06/07/236 July 2023 | Application to strike the company off the register |
11/04/2311 April 2023 | Total exemption full accounts made up to 2022-10-31 |
27/01/2327 January 2023 | Appointment of Mrs Cheryl Willard as a director on 2023-01-27 |
27/01/2327 January 2023 | Termination of appointment of Christopher Dean Willard as a director on 2023-01-27 |
27/01/2327 January 2023 | Cessation of Christopher Dean Willard as a person with significant control on 2023-01-27 |
27/01/2327 January 2023 | Confirmation statement made on 2023-01-27 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-05 with no updates |
04/02/224 February 2022 | Total exemption full accounts made up to 2021-10-31 |
04/11/214 November 2021 | Confirmation statement made on 2021-10-05 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
19/06/2119 June 2021 | Director's details changed for Mr Christopher Dean Willard on 2021-06-12 |
19/06/2119 June 2021 | Change of details for Cheryl Willard as a person with significant control on 2021-06-12 |
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 |
19/06/2119 June 2021 | Change of details for Mr Christopher Dean Willard as a person with significant control on 2021-06-12 |
26/11/2026 November 2020 | 31/10/20 TOTAL EXEMPTION FULL |
04/11/204 November 2020 | CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
25/02/2025 February 2020 | 31/10/19 TOTAL EXEMPTION FULL |
24/02/2024 February 2020 | REGISTERED OFFICE CHANGED ON 24/02/2020 FROM 44 COMMERCIAL ROAD PADDOCK WOOD TONBRIDGE KENT TN12 6EL ENGLAND |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES |
03/07/193 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
06/10/176 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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