P3 LOGISTIC PARKS LIMITED: Filings

  • Overview

    Company NameP3 LOGISTIC PARKS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08083013
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for P3 LOGISTIC PARKS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Total exemption full accounts made up to Dec 31, 2019

    17 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on May 25, 2020 with no updates

    3 pagesCS01

    Director's details changed for Intertrust Trustees (Uk) Limited on Mar 31, 2020

    1 pagesCH02

    Secretary's details changed for Intertrust (Uk) Limited on Mar 31, 2020

    1 pagesCH04

    Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on May 28, 2020

    1 pagesAD01

    Termination of appointment of Ian Peter Worboys as a director on Sep 10, 2019

    1 pagesTM01

    Appointment of Mr Timothy John Beaudin as a director on Sep 10, 2019

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2018

    9 pagesAA

    Confirmation statement made on May 25, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Martin Konecny as a director on Sep 05, 2018

    1 pagesTM01

    Appointment of Ian Peter Worboys as a director on Aug 30, 2018

    2 pagesAP01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 31, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 30, 2018

    RES15

    Total exemption full accounts made up to Dec 31, 2017

    9 pagesAA

    Notification of Minister for Finance as a person with significant control on Jun 22, 2018

    1 pagesPSC03

    Withdrawal of a person with significant control statement on Jun 29, 2018

    2 pagesPSC09

    Confirmation statement made on May 25, 2018 with no updates

    3 pagesCS01

    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

    1 pagesAD02

    Appointment of Katie Jane Schoultz as a director on Jan 12, 2018

    2 pagesAP01

    Termination of appointment of George Aase as a director on Jan 12, 2018

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2016

    9 pagesAA

    Confirmation statement made on May 25, 2017 with updates

    5 pagesCS01

    Director's details changed for Mr Martin Konecny on Jan 20, 2017

    2 pagesCH01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0