- Company Overview for PLUMB OFFICE INTERIORS LIMITED (01124919)
- Filing history for PLUMB OFFICE INTERIORS LIMITED (01124919)
- People for PLUMB OFFICE INTERIORS LIMITED (01124919)
- Charges for PLUMB OFFICE INTERIORS LIMITED (01124919)
- More for PLUMB OFFICE INTERIORS LIMITED (01124919)
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) |
---|---|---|---|
08 Jan 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Sep 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jun 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
30 Apr 2012 | AR01 |
Annual return made up to 30 April 2012 with full list of shareholders
Statement of capital on 2012-04-30
|
|
16 Dec 2011 | CH01 | Director's details changed for Mr Timothy Francis George on 1 December 2011 | |
16 Dec 2011 | CH03 | Secretary's details changed for Mr Timothy Francis George on 1 December 2011 | |
15 Dec 2011 | CH01 | Director's details changed for Mr Lee James Mills on 1 December 2011 | |
03 Oct 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
10 Sep 2011 | SOAS(A) | Voluntary strike-off action has been suspended | |
14 Jun 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Jun 2011 | DS01 | Application to strike the company off the register | |
03 May 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
17 Aug 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
30 Apr 2010 | AR01 | Annual return made up to 30 April 2010 with full list of shareholders | |
18 May 2009 | AA | Accounts made up to 31 December 2008 | |
13 May 2009 | 363a | Return made up to 30/04/09; full list of members | |
12 Sep 2008 | AA | Accounts made up to 31 December 2007 | |
17 Jun 2008 | 363a | Return made up to 30/04/08; full list of members | |
29 May 2008 | 287 | Registered office changed on 29/05/2008 from kinnaird house 1 pall mall east london SW1Y 5AZ | |
02 Apr 2008 | 288a | Director appointed timothy francis george | |
01 Apr 2008 | 288a | Director appointed lee james mills | |
14 Mar 2008 | 288b | Appointment Terminated Secretary am secretaries LIMITED | |
14 Mar 2008 | 288a | Secretary appointed timothy francis george | |
13 Mar 2008 | 288b | Appointment Terminated Director am secretaries LIMITED | |
13 Mar 2008 | 288b | Appointment Terminated Director am nominees LIMITED |