- Company Overview for P & T CONCEPTS LIMITED (11162779)
- Filing history for P & T CONCEPTS LIMITED (11162779)
- People for P & T CONCEPTS LIMITED (11162779)
- More for P & T CONCEPTS LIMITED (11162779)
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) |
---|---|---|---|
12 Apr 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Sep 2020 | CS01 | Confirmation statement made on 21 February 2020 with no updates | |
18 Sep 2020 | AA | Accounts for a dormant company made up to 31 January 2019 | |
18 Sep 2020 | RT01 | Administrative restoration application | |
10 Mar 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Mar 2019 | CS01 | Confirmation statement made on 21 February 2019 with no updates | |
19 Mar 2019 | AD01 | Registered office address changed from 3 Blackstone Close Alfretron DE55 4HL England to 16 Beehive Road Chesterfield S40 2rd on 19 March 2019 | |
22 Jan 2019 | AD01 | Registered office address changed from 7 Sycamore Court Mexborough S64 9DH United Kingdom to 3 Blackstone Close Alfretron DE55 4HL on 22 January 2019 | |
21 Feb 2018 | CS01 | Confirmation statement made on 21 February 2018 with no updates | |
24 Jan 2018 | CH01 | Director's details changed for Mr Paul Richards on 24 January 2018 | |
24 Jan 2018 | CH03 | Secretary's details changed for Mr Paul Richards on 24 January 2018 | |
24 Jan 2018 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 7 Sycamore Court Mexborough S64 9DH on 24 January 2018 | |
24 Jan 2018 | PSC04 | Change of details for Mr Paul Richards as a person with significant control on 24 January 2018 | |
22 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-22
|