Advanced company searchLink opens in new window

P1 ATTRACTIONS LIMITED

Company number 01284934

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
29 Nov 2016 4.68 Liquidators' statement of receipts and payments to 17 November 2016
29 Nov 2016 4.71 Return of final meeting in a members' voluntary winding up
15 Dec 2015 AD01 Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ to 55 Baker Street London W1U 7EU on 15 December 2015
14 Dec 2015 600 Appointment of a voluntary liquidator
14 Dec 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-30
14 Dec 2015 4.70 Declaration of solvency
01 Jul 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2,500,201
23 Apr 2015 AA Total exemption full accounts made up to 31 March 2015
17 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
16 Jul 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2,500,201
16 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
01 Jul 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
30 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
31 Oct 2012 CH01 Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012
29 Jun 2012 AR01 Annual return made up to 29 June 2012 with full list of shareholders
14 Sep 2011 AA Accounts for a dormant company made up to 31 March 2011
04 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
09 Sep 2010 AA Full accounts made up to 31 March 2010
11 Jul 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
29 Oct 2009 CH01 Director's details changed for Miss Sandra Louise Gumm on 1 October 2009
29 Oct 2009 CH01 Director's details changed for Mr Timothy James Evans on 1 October 2009
29 Oct 2009 CH01 Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009
24 Oct 2009 CH03 Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009
07 Oct 2009 AA Full accounts made up to 31 March 2009