Advanced company searchLink opens in new window

P3 LOGISTIC PARKS LIMITED

Company number 08083013

Filter by category

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)
23 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2021 AA Total exemption full accounts made up to 31 December 2019
05 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
24 Dec 2020 DS01 Application to strike the company off the register
28 May 2020 CS01 Confirmation statement made on 25 May 2020 with no updates
28 May 2020 CH02 Director's details changed for Intertrust Trustees (Uk) Limited on 31 March 2020
28 May 2020 CH04 Secretary's details changed for Intertrust (Uk) Limited on 31 March 2020
28 May 2020 AD01 Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 28 May 2020
10 Sep 2019 TM01 Termination of appointment of Ian Peter Worboys as a director on 10 September 2019
10 Sep 2019 AP01 Appointment of Mr Timothy John Beaudin as a director on 10 September 2019
03 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
05 Jun 2019 CS01 Confirmation statement made on 25 May 2019 with no updates
10 Oct 2018 TM01 Termination of appointment of Martin Konecny as a director on 5 September 2018
21 Sep 2018 AP01 Appointment of Ian Peter Worboys as a director on 30 August 2018
31 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-30
11 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
29 Jun 2018 PSC03 Notification of Minister for Finance as a person with significant control on 22 June 2018
29 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 29 June 2018
27 Jun 2018 CS01 Confirmation statement made on 25 May 2018 with no updates
27 Jun 2018 AD02 Register inspection address has been changed from 11 Old Jewry 7th Floor London EC2R 8DU England to 35 Great St. Helen's London EC3A 6AP
23 Feb 2018 AP01 Appointment of Katie Jane Schoultz as a director on 12 January 2018
23 Feb 2018 TM01 Termination of appointment of George Aase as a director on 12 January 2018
24 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
06 Jun 2017 CS01 Confirmation statement made on 25 May 2017 with updates
25 Jan 2017 CH01 Director's details changed for Mr Martin Konecny on 20 January 2017