2P VENTURES LIMITED
Company Documents
Date | Description |
---|---|
05/10/215 October 2021 | Final Gazette dissolved via voluntary strike-off |
05/10/215 October 2021 | Final Gazette dissolved via voluntary strike-off |
20/07/2120 July 2021 | First Gazette notice for voluntary strike-off |
20/07/2120 July 2021 | First Gazette notice for voluntary strike-off |
13/07/2113 July 2021 | Application to strike the company off the register |
01/07/211 July 2021 | Appointment of Makala Ltd as a secretary on 2021-07-01 |
01/07/211 July 2021 | Termination of appointment of Corporate Affairs Handling Limited as a secretary on 2021-07-01 |
03/04/213 April 2021 | CONFIRMATION STATEMENT MADE ON 24/11/20, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020Analyse these accounts |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019Analyse these accounts |
29/11/1929 November 2019 | CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES |
12/01/1912 January 2019 | CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018Analyse these accounts |
18/04/1818 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIPP TRUTSCH |
18/04/1818 April 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/04/2018 |
13/03/1813 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP TRUTSCH |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017Analyse these accounts |
03/12/173 December 2017 | CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES |
01/11/171 November 2017 | REGISTERED OFFICE CHANGED ON 01/11/2017 FROM 100 NEW BOND STREET LONDON W1S 1SP |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016Analyse these accounts |
14/12/1614 December 2016 | CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES |
03/04/163 April 2016 | APPOINTMENT TERMINATED, DIRECTOR RAJINDER KAPOOR |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015Analyse these accounts |
19/12/1519 December 2015 | Annual return made up to 24 November 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014Analyse these accounts |
24/11/1424 November 2014 | DIRECTOR APPOINTED MR PHILIPP TRUTSCH |
24/11/1424 November 2014 | CORPORATE SECRETARY APPOINTED CORPORATE AFFAIRS HANDLING LIMITED |
24/11/1424 November 2014 | Annual return made up to 24 November 2014 with full list of shareholders |
18/04/1418 April 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013Analyse these accounts |
15/09/1315 September 2013 | PREVSHO FROM 28/02/2013 TO 31/12/2012 |
31/03/1331 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012Analyse these accounts |
10/09/1210 September 2012 | REGISTERED OFFICE CHANGED ON 10/09/2012 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE LONDON N12 0DR UNITED KINGDOM |
30/03/1230 March 2012 | DIRECTOR APPOINTED MR RAJINDER KAPOOR |
06/03/126 March 2012 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
29/02/1229 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company