- Company Overview for P3 LOGISTIC PARKS LIMITED (08083013)
- Filing history for P3 LOGISTIC PARKS LIMITED (08083013)
- People for P3 LOGISTIC PARKS LIMITED (08083013)
- More for P3 LOGISTIC PARKS LIMITED (08083013)
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
|
|
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 |