Heanor
Derbyshire
DE75 7GR
Registered Address | 19 Montpelier Avenue Bexley Kent DA5 3AP |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
60 at £1 | Chris David Robson 100.00% Ordinary |
---|
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2014 | Application to strike the company off the register (3 pages) |
14 November 2014 | Application to strike the company off the register (3 pages) |
10 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
21 August 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
21 August 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
15 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders (3 pages) |
15 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders (3 pages) |
6 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
6 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
12 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Accounts made up to 30 June 2012 (2 pages) |
1 October 2012 | Accounts made up to 30 June 2012 (2 pages) |
12 December 2011 | Purchase of own shares. (3 pages) |
12 December 2011 | Purchase of own shares. (3 pages) |
11 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Registered office address changed from The Beeches 79 Thorpes Road Heanor Derbyshire DE75 7GR England on 26 October 2011 (1 page) |
26 October 2011 | Registered office address changed from The Beeches 79 Thorpes Road Heanor Derbyshire DE75 7GR England on 26 October 2011 (1 page) |
26 October 2011 | Change of name notice (2 pages) |
26 October 2011 | Company name changed P1 technology solutions LIMITED\certificate issued on 26/10/11
|
26 October 2011 | Change of name notice (2 pages) |
26 October 2011 | Company name changed P1 technology solutions LIMITED\certificate issued on 26/10/11
|
9 June 2011 | Incorporation
|
9 June 2011 | Incorporation
|
9 June 2011 | Incorporation
|