P2P BL-2 LIMITED

40a Station Road, Upminster, RM14 2TR, Essex
StatusDISSOLVED
Company No.10684990
CategoryPrivate Limited Company
Incorporated22 Mar 2017
Age7 years, 2 months, 10 days
JurisdictionEngland Wales
Dissolution03 Mar 2022
Years2 years, 2 months, 29 days

SUMMARY

P2P BL-2 LIMITED is an dissolved private limited company with number 10684990. It was incorporated 7 years, 2 months, 10 days ago, on 22 March 2017 and it was dissolved 2 years, 2 months, 29 days ago, on 03 March 2022. The company address is 40a Station Road, Upminster, RM14 2TR, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 03 Mar 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 01 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 03 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Nov 2021

Action Date: 21 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-09-21

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation miscellaneous

Date: 01 Jul 2021

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:sec of state release of liquidator

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2020

Action Date: 14 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-14

Old address: 1 Bartholomew Lane London EC2N 2AX England

New address: 40a Station Road Upminster Essex RM14 2TR

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 14 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2020

Action Date: 15 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-15

Documents

View document PDF

Change corporate director company with change date

Date: 23 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2020-03-16

Officer name: Intertrust Directors 2 Limited

Documents

View document PDF

Change corporate director company with change date

Date: 23 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2020-03-16

Officer name: Intertrust Directors 1 Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 23 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-03-16

Officer name: Intertrust Corporate Services Limited

Documents

View document PDF

Change to a person with significant control

Date: 23 Mar 2020

Action Date: 16 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-03-16

Psc name: Intertrust Corporate Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-16

New address: 1 Bartholomew Lane London EC2N 2AX

Old address: 35 Great St. Helen's London EC3A 6AP

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106849900001

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2019

Action Date: 15 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claudia Ann Wallace

Termination date: 2018-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-20

Officer name: Mr. Daniel Marc Richard Jaffe

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2018

Action Date: 21 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-21

Documents

View document PDF

Change to a person with significant control

Date: 27 Mar 2018

Action Date: 30 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-03-30

Psc name: Intertrust Corporate Services Limited

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Apr 2017

Action Date: 30 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106849900001

Charge creation date: 2017-03-30

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Mar 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-03-31

Documents

View document PDF

Incorporation company

Date: 22 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APRECO LIMITED

UNIT 2 BISHOPS FROME TECHNOLOGY PARK,BISHOPS FROME,WR6 5AY

Number:03317757
Status:ACTIVE
Category:Private Limited Company

LA GAS SERVICES LIMITED

5 BIRCH PLACE,GLASGLOW,G72 7XU

Number:SC581417
Status:ACTIVE
Category:Private Limited Company

LINCS MOBILE DISCO LIMITED

GRIMSBY ROAD BUSINESS CENTRE,CLEETHORPES,DN35 7DG

Number:08656979
Status:ACTIVE
Category:Private Limited Company

MIDDLEMORE INDUSTRIAL MANAGEMENT LIMITED

1ST FLOOR GALLERY COURT,LONDON,N3 2FG

Number:01909106
Status:ACTIVE
Category:Private Limited Company

OUTSPOKEN TRAINING LLP

THE BIKE DEPOT,CAMBRIDGE,CB4 0DL

Number:OC354006
Status:ACTIVE
Category:Limited Liability Partnership

SOCIALBYTE LIMITED

5 FERNHILL CLOSE,BOOTLE,L20 9JR

Number:10639203
Status:ACTIVE
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