- Company Overview for PLANIT HOLDINGS LIMITED (01731539)
- Filing history for PLANIT HOLDINGS LIMITED (01731539)
- People for PLANIT HOLDINGS LIMITED (01731539)
- Charges for PLANIT HOLDINGS LIMITED (01731539)
- More for PLANIT HOLDINGS LIMITED (01731539)
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
|
|
19 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2017 | SH20 | Statement by Directors | |
03 Jan 2017 | SH19 |
Statement of capital on 3 January 2017
|
|
03 Jan 2017 | CAP-SS | Solvency Statement dated 13/12/16 | |
03 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 13 December 2016
|
|
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
|
|
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
|
|
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 |