P & O AGENCY SERVICES LIMITED

16 Palace Street 16 Palace Street, SW1E 5JQ
StatusDISSOLVED
Company No.00806286
CategoryPrivate Limited Company
Incorporated22 May 1964
Age60 years, 6 days
JurisdictionEngland Wales
Dissolution28 Nov 2023
Years6 months

SUMMARY

P & O AGENCY SERVICES LIMITED is an dissolved private limited company with number 00806286. It was incorporated 60 years, 6 days ago, on 22 May 1964 and it was dissolved 6 months ago, on 28 November 2023. The company address is 16 Palace Street 16 Palace Street, SW1E 5JQ.



Company Fillings

Gazette dissolved voluntary

Date: 28 Nov 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Sep 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2023

Action Date: 24 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-24

Documents

View document PDF

Dissolution application strike off company

Date: 31 Aug 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2023

Action Date: 25 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2022

Action Date: 24 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-24

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2022

Action Date: 13 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-13

Documents

View document PDF

Accounts amended with accounts type small

Date: 17 Jan 2022

Action Date: 31 Dec 2019

Category: Accounts

Type: AAMD

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2021

Action Date: 24 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-24

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2021

Action Date: 13 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2020

Action Date: 13 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-13

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2019

Action Date: 24 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-24

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Accounts with accounts type small

Date: 18 May 2018

Action Date: 24 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-24

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2018

Action Date: 09 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rashidi Olugbenga Keshiro

Termination date: 2018-04-09

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2018

Action Date: 09 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-09

Officer name: Khwaja Kamran Shah

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2017

Action Date: 24 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-24

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guat Hoon (Known as Christina) Ong

Termination date: 2016-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-06

Officer name: Junaid Muhammad Rahimullah Muhammad

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2016

Action Date: 24 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2016

Action Date: 24 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-24

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2015

Action Date: 24 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2015

Action Date: 24 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-31

Officer name: Ian Gregory Howie Barnett

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2015

Action Date: 20 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Guat Hoon (Known as Christina) Ong

Appointment date: 2015-07-20

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2014

Action Date: 24 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jul 2014

Action Date: 28 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cynthia Mary Coombe

Termination date: 2014-07-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2014

Action Date: 24 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-24

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2013

Action Date: 24 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2013

Action Date: 24 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-24

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2012

Action Date: 24 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2012

Action Date: 24 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-24

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2012

Action Date: 11 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rashidi Olugbenga Keshiro

Change date: 2012-05-11

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2012

Action Date: 11 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Gregory Howie Barnett

Change date: 2012-05-11

Documents

View document PDF

Accounts amended with accounts type full

Date: 01 Dec 2011

Action Date: 24 Dec 2010

Category: Accounts

Type: AAMD

Made up date: 2010-12-24

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2011

Action Date: 24 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2011

Action Date: 24 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-24

Documents

View document PDF

Appoint person director company with name

Date: 28 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Gregory Howie Barnett

Documents

View document PDF

Termination director company with name

Date: 28 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angus Fletcher

Documents

View document PDF

Termination secretary company with name

Date: 20 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Nicholson

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Cynthia Mary Coombe

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 2010

Action Date: 24 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2010

Action Date: 24 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-24

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed angus howard fletcher

Documents

View document PDF

Legacy

Date: 02 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director william edgerley

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2009

Action Date: 24 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-24

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed rashidi olugbenga keshiro

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director anthony preiskel

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2008

Action Date: 24 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-24

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/08; full list of members

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Officers

Type: 288a

Description: Director appointed william thomas edgerley

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director peter walker

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr david john nicholson

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary bernadette allinson

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2007

Action Date: 24 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-24

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/07; full list of members

Documents

View document PDF

Legacy

Date: 22 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2006

Action Date: 24 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-24

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/06; full list of members

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 10 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 10/01/06 from: 247 tottenham court road london W1T 7HH

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2005

Action Date: 24 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-24

Documents

View document PDF

Legacy

Date: 24 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2004

Action Date: 24 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-24

Documents

View document PDF

Legacy

Date: 22 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2003

Action Date: 24 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-24

Documents

View document PDF

Legacy

Date: 20 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/03; full list of members

Documents

View document PDF

Legacy

Date: 06 Nov 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2002

Action Date: 24 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-24

Documents

View document PDF

Legacy

Date: 16 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/02; full list of members

Documents

View document PDF

Legacy

Date: 19 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2001

Action Date: 24 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-24

Documents

View document PDF

Legacy

Date: 14 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/01; full list of members

Documents

View document PDF

Legacy

Date: 25 Aug 2000

Category: Address

Type: 287

Description: Registered office changed on 25/08/00 from: 79 pall mall london SW1Y 5EJ

Documents

View document PDF

Legacy

Date: 25 Aug 2000

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 25 Aug 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Aug 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Aug 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 14 Jun 2000

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 22 Jun 1999

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 26 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/98; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 23 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/97; no change of members

Documents

View document PDF

Legacy

Date: 30 Oct 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Oct 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

DR BEDS LIMITED

FLAT 1 23,BIRMINGHAM,B27 6QA

Number:11538567
Status:ACTIVE
Category:Private Limited Company

KAICOVPA LTD

2 CHURCHVIEW BUILDINGS,LONDON,E4 7EL

Number:11904998
Status:ACTIVE
Category:Private Limited Company

KENAI HOLDINGS LIMITED

MILLENNIUM HOUSE SEVERN LINK DISTRIBUTION CENTRE,CHEPSTOW,NP16 6UN

Number:08727492
Status:ACTIVE
Category:Private Limited Company

MANAGEMENT GLOBAL L.P.

SUITE 1,EDINBURGH,EH7 5JA

Number:SL009094
Status:ACTIVE
Category:Limited Partnership

MENES TONI DRIVING SERVICES LTD

34 ACRE PATH,,ANDOVER,SP10 1HJ

Number:08697267
Status:ACTIVE
Category:Private Limited Company

PROGRAMMATIC PEOPLE LTD

546 GRANGE ROAD,GILLINGHAM,ME7 2UH

Number:08895810
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source