Advanced company searchLink opens in new window

P1 CONSULTANTS LTD

Company number 10827620

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)
25 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Nov 2021 SOAS(A) Voluntary strike-off action has been suspended
16 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
09 Nov 2021 DS01 Application to strike the company off the register
09 Nov 2021 AA Micro company accounts made up to 30 June 2021
04 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
15 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-12
12 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with updates
12 Mar 2021 AD01 Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT England to The Stables Chevening Road Chipstead Sevenoaks TN13 2RY on 12 March 2021
21 Sep 2020 CS01 Confirmation statement made on 20 June 2020 with updates
08 Apr 2020 AA Total exemption full accounts made up to 30 June 2019
29 Jul 2019 CS01 Confirmation statement made on 20 June 2019 with updates
20 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
08 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
05 Sep 2018 CS01 Confirmation statement made on 20 June 2018 with updates
05 Sep 2018 AD01 Registered office address changed from 49 Broad Road Bocking Braintree Essex CM7 9RU England to Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on 5 September 2018
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted