- Company Overview for P WARNER INTERIM LTD (10259653)
- Filing history for P WARNER INTERIM LTD (10259653)
- People for P WARNER INTERIM LTD (10259653)
- More for P WARNER INTERIM LTD (10259653)
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) |
---|---|---|---|
01 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 May 2023 | DS01 | Application to strike the company off the register | |
05 Jul 2022 | CS01 | Confirmation statement made on 27 June 2022 with no updates | |
31 May 2022 | AA | Unaudited abridged accounts made up to 31 July 2021 | |
30 Jul 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
05 Jul 2021 | CS01 | Confirmation statement made on 27 June 2021 with no updates | |
18 May 2021 | PSC04 | Change of details for Mrs Jane Warner as a person with significant control on 17 May 2021 | |
17 May 2021 | PSC04 | Change of details for Mr Paul James Warner as a person with significant control on 17 May 2021 | |
17 May 2021 | PSC01 | Notification of Jane Warner as a person with significant control on 17 May 2021 | |
17 May 2021 | PSC04 | Change of details for Mr Paul James Warner as a person with significant control on 17 May 2021 | |
17 May 2021 | CH01 | Director's details changed for Mrs Jane Warner on 17 May 2021 | |
17 May 2021 | CH01 | Director's details changed for Mr Paul James Warner on 17 May 2021 | |
09 Jul 2020 | CS01 | Confirmation statement made on 27 June 2020 with no updates | |
30 Apr 2020 | AA | Unaudited abridged accounts made up to 31 July 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 27 June 2019 with updates | |
21 Jun 2019 | PSC04 | Change of details for Mr Paul James Warner as a person with significant control on 9 March 2018 | |
21 Jun 2019 | CH01 | Director's details changed for Mr Paul James Warner on 9 March 2018 | |
21 Jun 2019 | CH01 | Director's details changed for Mrs Jane Warner on 9 March 2018 | |
12 Mar 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
16 May 2018 | CH01 | Director's details changed for Mrs Jane Warner on 16 May 2018 | |
16 May 2018 | CH01 | Director's details changed for Mr Paul James Warner on 16 May 2018 | |
30 Mar 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
09 Mar 2018 | AD01 | Registered office address changed from Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF England to 4th Floor 51 Clarendon Road Watford WD17 1HP on 9 March 2018 |