P3p Development Company Limited

DataGardener
in liquidation
Micro

P3p Development Company Limited

08311234Private Limited With Share Capital

Menzies Llp 4Th Floor, 95, Gresham Street, London, EC2V7AB
Incorporated

28/11/2012

Company Age

13 years

Directors

2

Employees

2

SIC Code

74909

Risk

not scored

Company Overview

Registration, classification & business activity

P3p Development Company Limited (08311234) is a private limited with share capital incorporated on 28/11/2012 (13 years old) and registered in london, EC2V7AB. The company operates under SIC code 74909 - other professional, scientific and technical activities n.e.c..

Private Limited With Share Capital
SIC: 74909
Micro
Incorporated 28/11/2012
EC2V7AB
2 employees

Financial Overview

Total Assets

£2.70M

Liabilities

£1.05M

Net Assets

£1.65M

Cash

£68

Key Metrics

2

Employees

2

Directors

3

Shareholders

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

46
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-04-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-03-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-05-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-05-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-05-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-03-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:15-03-2021
Resolution
Category:Resolution
Date:15-03-2021
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:15-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-11-2020
Resolution
Category:Resolution
Date:17-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-09-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-09-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-09-2017
Capital Allotment Shares
Category:Capital
Date:29-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-12-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:23-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:14-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-09-2014
Termination Director Company With Name
Category:Officers
Date:25-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:11-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:23-05-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:04-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:30-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:28-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:28-01-2013
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:19-12-2012
Incorporation Company
Category:Incorporation
Date:28-11-2012

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2021
Filing Date21/12/2020
Latest Accounts31/03/2020

Trading Addresses

95 Gresham Street, London, EC2V7ABRegistered

Contact

Menzies Llp 4Th Floor, 95, Gresham Street, London, EC2V7AB