Advanced company searchLink opens in new window

P2P BL-3 PLC

Company number 10808108

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)
11 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
11 Dec 2020 LIQ13 Return of final meeting in a members' voluntary winding up
01 Nov 2019 AD01 Registered office address changed from 3rd Floor 11-12 st. James's Square, Suite 2 London SW1Y 4LB England to The Shard 32 London Bridge Street London SE1 9SG on 1 November 2019
31 Oct 2019 LIQ01 Declaration of solvency
31 Oct 2019 600 Appointment of a voluntary liquidator
31 Oct 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-10-23
04 Jul 2019 AA Full accounts made up to 31 December 2018
27 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with updates
12 Apr 2019 MR04 Satisfaction of charge 108081080001 in full
21 Jul 2018 AP01 Appointment of Mr David Rudge as a director on 16 July 2018
21 Jul 2018 AD01 Registered office address changed from Winchester House, Mailstop 429 1 Great Winchester Street London EC2N 2DB to 3rd Floor 11-12 st. James's Square, Suite 2 London SW1Y 4LB on 21 July 2018
21 Jul 2018 TM01 Termination of appointment of Graham John Hodgkin as a director on 16 July 2018
21 Jul 2018 AP01 Appointment of Mr Sunil Masson as a director on 16 July 2018
21 Jul 2018 TM01 Termination of appointment of Nicholas John Bland as a director on 16 July 2018
21 Jul 2018 TM01 Termination of appointment of Graham Derek Edward Cox as a director on 16 July 2018
21 Jul 2018 AP01 Appointment of Mr Julius Manuel Bozzino as a director on 16 July 2018
02 Jul 2018 AA Full accounts made up to 31 December 2017
07 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with updates
23 Oct 2017 AA01 Current accounting period shortened from 30 June 2018 to 31 December 2017
20 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jul 2017 CC01 Notice of Restriction on the Company's Articles
14 Jul 2017 MR01 Registration of charge 108081080001, created on 12 July 2017
13 Jul 2017 AP01 Appointment of Mr Nicholas John Bland as a director on 11 July 2017
28 Jun 2017 CERT8A Commence business and borrow
28 Jun 2017 SH50 Trading certificate for a public company