P3L LTD: Filings
Overview
| Company Name | P3L LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC487584 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for P3L LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2018 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Sep 26, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 2 pages | AA | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Confirmation statement made on Sep 26, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of John Murdo Macpherson Gillies as a director on Jul 28, 2017 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2016 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Sep 26, 2016 with updates | 6 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2015 | 2 pages | AA | ||||||||||||||
Annual return made up to Sep 26, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Arrash Nekonam as a director on Jul 20, 2015 | 2 pages | AP01 | ||||||||||||||
Statement of capital following an allotment of shares on Jul 14, 2015
| 4 pages | SH01 | ||||||||||||||
Sub-division of shares on Jul 01, 2015 | 5 pages | SH02 | ||||||||||||||
Appointment of Mr Christopher Terence Bird as a director on Jul 20, 2015 | 2 pages | AP01 | ||||||||||||||
Appointment of Burnett & Reid Llp as a secretary on Jul 20, 2015 | 2 pages | AP04 | ||||||||||||||
Registered office address changed from 7 Queens Gardens Aberdeen AB154YD Scotland to 15 Golden Square Aberdeen AB10 1WF on Aug 05, 2015 | 1 pages | AD01 | ||||||||||||||
Appointment of Mr Patrick De Souza as a director on Jul 20, 2015 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Francis Kiernan as a director on Jul 20, 2015 | 2 pages | AP01 | ||||||||||||||
Incorporation | 7 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
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