Advanced company searchLink opens in new window

PLANIT HOLDINGS LIMITED

Company number 01731539

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
06 Aug 2018 DS01 Application to strike the company off the register
04 Apr 2018 CS01 Confirmation statement made on 23 February 2018 with updates
28 Sep 2017 AA Full accounts made up to 31 December 2016
22 Jun 2017 AD01 Registered office address changed from Hadley House Bayshill Road Cheltenham Gloucestershire GL50 3AW to 1370 Montpellier Court Gloucester Business Park, Brockworth Gloucester GL3 4AH on 22 June 2017
22 May 2017 CS01 Confirmation statement made on 23 February 2017 with updates
25 Jan 2017 CC04 Statement of company's objects
25 Jan 2017 SH01 Statement of capital following an allotment of shares on 13 December 2016
  • GBP 17,177,138
19 Jan 2017 RESOLUTIONS Resolutions
  • RES14 ‐ £7123082 13/12/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jan 2017 SH20 Statement by Directors
03 Jan 2017 SH19 Statement of capital on 3 January 2017
  • GBP 1.717713
03 Jan 2017 CAP-SS Solvency Statement dated 13/12/16
03 Jan 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of the share premium account 16/12/2016
  • RES06 ‐ Resolution of reduction in issued share capital
03 Jan 2017 SH01 Statement of capital following an allotment of shares on 13 December 2016
  • GBP 17,177,138
13 Oct 2016 AA Full accounts made up to 31 December 2015
10 Mar 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 10,054,056
26 Nov 2015 AA Full accounts made up to 31 December 2014
26 Feb 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 10,054,056
13 Feb 2015 MR04 Satisfaction of charge 22 in full
15 Oct 2014 TM01 Termination of appointment of Richard Paul Smith as a director on 7 August 2014
15 Oct 2014 AP01 Appointment of Mr Paolo Guglielmini as a director on 7 August 2014
15 Oct 2014 AP01 Appointment of Mr David Anthony Mills as a director on 7 August 2014
30 Aug 2014 AA Full accounts made up to 31 December 2013
22 Aug 2014 MISC Sec 519