Advanced company searchLink opens in new window

P1 AUTOMOTIVE UK LTD

Company number 13018544

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)
12 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2023 PSC01 Notification of Tanveer Ahmed as a person with significant control on 22 March 2023
23 Mar 2023 AP01 Appointment of Tanveer Ahmed as a director on 1 March 2023
07 Feb 2023 PSC07 Cessation of Hassan Abdullah Shah as a person with significant control on 31 January 2023
07 Feb 2023 TM01 Termination of appointment of Hassan Abdullah Shah as a director on 31 January 2023
12 Jul 2022 PSC01 Notification of Hassan Abdullah Shah as a person with significant control on 11 July 2022
12 Jul 2022 AP01 Appointment of Mr Hassan Abdullah Shah as a director on 11 July 2022
12 Jul 2022 TM01 Termination of appointment of Tanveer Ahmed as a director on 11 July 2022
12 Jul 2022 CS01 Confirmation statement made on 11 July 2022 with updates
28 Jun 2022 AD01 Registered office address changed from Brulimar House Jubilee Road Middleton Manchester M24 2LX United Kingdom to Brulimar House Brulimar House Jubilee Road Middleton Manchester M24 2LX on 28 June 2022
28 Jun 2022 CH01 Director's details changed for Mr Tanveer Ahmed on 24 June 2022
27 Jun 2022 AD01 Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to Brulimar House Jubilee Road Middleton Manchester M24 2LX on 27 June 2022
15 Jun 2022 CH01 Director's details changed
15 Jun 2022 PSC04 Change of details for a person with significant control
14 Jun 2022 AD01 Registered office address changed from Brulimar House Jubilee Road Middleton Manchester M24 2LX England to 128 City Road London EC1V 2NX on 14 June 2022
20 May 2022 PSC07 Cessation of Ghulam Shabbir Khan Bibi as a person with significant control on 11 May 2022
20 May 2022 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Brulimar House Jubilee Road Middleton Manchester M24 2LX on 20 May 2022
12 May 2022 TM01 Termination of appointment of Ghulam Shabbir Khan Bibi as a director on 11 May 2022
06 Apr 2022 AP01 Appointment of Mr Tanveer Ahmed as a director on 1 April 2022
05 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with updates
05 Aug 2021 PSC07 Cessation of Ghulam Shabbir Khan Bibi as a person with significant control on 14 March 2021
05 Aug 2021 TM02 Termination of appointment of Ghulam Shabbir Khan Bibi as a secretary on 1 July 2021
15 Mar 2021 AP03 Appointment of Mr Ghulam Shabbir Khan Bibi as a secretary on 14 March 2021
15 Mar 2021 PSC01 Notification of Ghulam Shabbir Khan Bibi as a person with significant control on 14 March 2021