P3 LOGISTIC PARKS LIMITED: Filings
Overview
| Company Name | P3 LOGISTIC PARKS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08083013 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for P3 LOGISTIC PARKS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 17 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on May 25, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Intertrust Trustees (Uk) Limited on Mar 31, 2020 | 1 pages | CH02 | ||||||||||
Secretary's details changed for Intertrust (Uk) Limited on Mar 31, 2020 | 1 pages | CH04 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Ian Peter Worboys as a director on Sep 10, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Timothy John Beaudin as a director on Sep 10, 2019 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on May 25, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Martin Konecny as a director on Sep 05, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Ian Peter Worboys as a director on Aug 30, 2018 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 9 pages | AA | ||||||||||
Notification of Minister for Finance as a person with significant control on Jun 22, 2018 | 1 pages | PSC03 | ||||||||||
Withdrawal of a person with significant control statement on Jun 29, 2018 | 2 pages | PSC09 | ||||||||||
Confirmation statement made on May 25, 2018 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD02 | ||||||||||
Appointment of Katie Jane Schoultz as a director on Jan 12, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of George Aase as a director on Jan 12, 2018 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 9 pages | AA | ||||||||||
Confirmation statement made on May 25, 2017 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Martin Konecny on Jan 20, 2017 | 2 pages | CH01 | ||||||||||
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