P2g.com Worldwide Ltd was registered on 13 September 2012 and are based in Bolton, it's status in the Companies House registry is set to "Active". The companies directors are listed as Adams-mercer, Richard Harry Phillip, Adams-mercer, Harry Phillip Anthony, Kramer, Steven Joseph, Simpson, Christopher Alfred in the Companies House registry. We don't know the number of employees at P2g.com Worldwide Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ADAMS-MERCER, Richard Harry Phillip | 13 September 2012 | - | 1 |
ADAMS-MERCER, Harry Phillip Anthony | 06 November 2012 | 03 December 2019 | 1 |
KRAMER, Steven Joseph | 06 November 2012 | 03 December 2019 | 1 |
SIMPSON, Christopher Alfred | 06 November 2012 | 03 December 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 April 2020 | |
MR01 - N/A | 28 February 2020 | |
RESOLUTIONS - N/A | 18 December 2019 | |
PSC02 - N/A | 13 December 2019 | |
PSC07 - N/A | 13 December 2019 | |
TM01 - Termination of appointment of director | 11 December 2019 | |
TM01 - Termination of appointment of director | 11 December 2019 | |
TM01 - Termination of appointment of director | 11 December 2019 | |
TM01 - Termination of appointment of director | 11 December 2019 | |
MR04 - N/A | 26 November 2019 | |
MR04 - N/A | 26 November 2019 | |
MR04 - N/A | 26 November 2019 | |
SH01 - Return of Allotment of shares | 14 October 2019 | |
RP04CS01 - N/A | 13 August 2019 | |
RP04SH01 - N/A | 08 August 2019 | |
AA - Annual Accounts | 08 August 2019 | |
CS01 - N/A | 10 April 2019 | |
AA - Annual Accounts | 15 October 2018 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 02 August 2018 | |
CS01 - N/A | 19 June 2018 | |
SH01 - Return of Allotment of shares | 18 June 2018 | |
TM01 - Termination of appointment of director | 23 April 2018 | |
SH01 - Return of Allotment of shares | 06 February 2018 | |
SH08 - Notice of name or other designation of class of shares | 12 January 2018 | |
SH06 - Notice of cancellation of shares | 12 January 2018 | |
SH03 - Return of purchase of own shares | 12 January 2018 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 11 January 2018 | |
RESOLUTIONS - N/A | 10 January 2018 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 02 November 2017 | |
AA - Annual Accounts | 10 October 2017 | |
PSC04 - N/A | 15 August 2017 | |
CS01 - N/A | 20 April 2017 | |
AA - Annual Accounts | 08 January 2017 | |
AR01 - Annual Return | 04 May 2016 | |
MA - Memorandum and Articles | 18 January 2016 | |
AA - Annual Accounts | 09 January 2016 | |
RESOLUTIONS - N/A | 08 December 2015 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 25 November 2015 | |
SH03 - Return of purchase of own shares | 05 October 2015 | |
RESOLUTIONS - N/A | 02 September 2015 | |
SH06 - Notice of cancellation of shares | 02 September 2015 | |
AR01 - Annual Return | 23 April 2015 | |
CH01 - Change of particulars for director | 23 April 2015 | |
CH01 - Change of particulars for director | 23 April 2015 | |
CH01 - Change of particulars for director | 23 April 2015 | |
CH01 - Change of particulars for director | 23 April 2015 | |
CH01 - Change of particulars for director | 23 April 2015 | |
AD01 - Change of registered office address | 23 April 2015 | |
AA - Annual Accounts | 29 December 2014 | |
AP01 - Appointment of director | 09 May 2014 | |
AUD - Auditor's letter of resignation | 16 April 2014 | |
RESOLUTIONS - N/A | 10 April 2014 | |
AR01 - Annual Return | 09 April 2014 | |
SH01 - Return of Allotment of shares | 19 March 2014 | |
AA - Annual Accounts | 16 December 2013 | |
AR01 - Annual Return | 09 December 2013 | |
AP01 - Appointment of director | 12 August 2013 | |
MR01 - N/A | 24 May 2013 | |
MR01 - N/A | 24 May 2013 | |
AP01 - Appointment of director | 22 November 2012 | |
RESOLUTIONS - N/A | 15 November 2012 | |
AP01 - Appointment of director | 15 November 2012 | |
AP01 - Appointment of director | 15 November 2012 | |
SH01 - Return of Allotment of shares | 15 November 2012 | |
MG01 - Particulars of a mortgage or charge | 13 November 2012 | |
CERTNM - Change of name certificate | 27 September 2012 | |
CONNOT - N/A | 27 September 2012 | |
NEWINC - New incorporation documents | 13 September 2012 | |
AA01 - Change of accounting reference date | 13 September 2012 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 February 2020 | Outstanding |
N/A |
A registered charge | 15 May 2013 | Fully Satisfied |
N/A |
A registered charge | 15 May 2013 | Fully Satisfied |
N/A |
Debenture | 06 November 2012 | Fully Satisfied |
N/A |