P1 INTERNATIONAL (CANARY WHARF) LIMITED - LIPHOOK


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2022-02-22 View Report
Dissolution. Dissolution application strike off company. 2022-02-10 View Report
Accounts. Accounts type total exemption full. 2022-02-09 View Report
Accounts. Accounts type total exemption full. 2022-02-09 View Report
Gazette. Gazette filings brought up to date. 2021-08-17 View Report
Confirmation statement. Statement with no updates. 2021-08-16 View Report
Gazette. Gazette notice compulsory. 2021-07-06 View Report
Persons with significant control. Psc name: Michael Martin Gareth Breen. Notification date: 2020-12-08. 2020-12-08 View Report
Officers. Termination date: 2020-12-08. Officer name: Richard Ian Harris. 2020-12-08 View Report
Persons with significant control. Psc name: Richard Ian Harris. Cessation date: 2020-12-08. 2020-12-08 View Report
Confirmation statement. Statement with no updates. 2020-05-18 View Report
Accounts. Accounts type total exemption full. 2020-01-31 View Report
Address. Change date: 2019-06-19. New address: Lowsley House Headley Road Liphook GU30 7PU. Old address: Unit D6 Sandown Industrial Estate Mill Road Esher Surrey KT10 8BL. 2019-06-19 View Report
Confirmation statement. Statement with no updates. 2019-05-20 View Report
Accounts. Accounts type total exemption full. 2019-01-02 View Report
Confirmation statement. Statement with no updates. 2018-05-22 View Report
Accounts. Accounts type total exemption full. 2018-01-09 View Report
Confirmation statement. Statement with updates. 2017-05-31 View Report
Accounts. Accounts type dormant. 2017-01-16 View Report
Annual return. With made up date full list shareholders. 2016-05-20 View Report
Resolution. Description: Resolutions. 2016-04-21 View Report
Accounts. Change account reference date company current shortened. 2016-04-20 View Report
Capital. Capital allotment shares. 2016-04-20 View Report
Officers. Officer name: Mr Richard Harris. Appointment date: 2016-04-20. 2016-04-20 View Report
Accounts. Accounts type dormant. 2015-09-07 View Report
Annual return. With made up date full list shareholders. 2015-05-15 View Report
Address. Old address: Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ. New address: Unit D6 Sandown Industrial Estate Mill Road Esher Surrey KT10 8BL. Change date: 2015-04-21. 2015-04-21 View Report
Accounts. Accounts type dormant. 2014-08-29 View Report
Annual return. With made up date full list shareholders. 2014-06-06 View Report
Accounts. Accounts type dormant. 2013-10-16 View Report
Annual return. With made up date full list shareholders. 2013-06-05 View Report
Officers. Change date: 2013-04-01. Officer name: Mr Michael Martin Gareth Breen. 2013-06-04 View Report
Annual return. With made up date full list shareholders. 2012-07-25 View Report
Accounts. Accounts type dormant. 2012-06-28 View Report
Annual return. With made up date full list shareholders. 2011-06-28 View Report
Accounts. Accounts type dormant. 2011-06-28 View Report
Annual return. With made up date full list shareholders. 2010-07-19 View Report
Accounts. Accounts type dormant. 2010-07-19 View Report
Officers. Description: Director appointed michael martin gareth breen. 2009-09-23 View Report
Officers. Description: Appointment terminated director richard baxter. 2009-07-23 View Report
Officers. Description: Appointment terminated director keith syson. 2009-07-23 View Report
Address. Description: Registered office changed on 23/07/2009 from the billings guildford surrey GU1 4YD. 2009-07-23 View Report
Change of name. Description: Company name changed stevton (no.445) LIMITED\certificate issued on 23/07/09. 2009-07-22 View Report
Incorporation. Incorporation company. 2009-05-15 View Report