- Company Overview for PLANIT SOLUTIONS LIMITED (03835690)
- Filing history for PLANIT SOLUTIONS LIMITED (03835690)
- People for PLANIT SOLUTIONS LIMITED (03835690)
- Charges for PLANIT SOLUTIONS LIMITED (03835690)
- More for PLANIT SOLUTIONS LIMITED (03835690)
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) |
---|---|---|---|
18 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jun 2018 | AA | Accounts for a small company made up to 30 September 2017 | |
21 Jun 2018 | DS01 | Application to strike the company off the register | |
31 Jan 2018 | TM01 | Termination of appointment of Stewart James Rogers as a director on 31 January 2018 | |
31 Jan 2018 | CS01 | Confirmation statement made on 22 December 2017 with no updates | |
12 Jun 2017 | AA | Accounts for a small company made up to 30 September 2016 | |
12 Apr 2017 | CS01 | Confirmation statement made on 22 December 2016 with updates | |
05 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jun 2016 | AA | Full accounts made up to 25 September 2015 | |
22 Dec 2015 | AR01 |
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
11 Mar 2015 | AA | Full accounts made up to 26 September 2014 | |
29 Dec 2014 | AA01 | Previous accounting period extended from 31 March 2014 to 26 September 2014 | |
29 Dec 2014 | AR01 |
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
|
|
05 Feb 2014 | AR01 |
Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-02-05
|
|
05 Feb 2014 | CH01 | Director's details changed for Mr Stewart James Rogers on 29 November 2013 | |
05 Feb 2014 | CH01 | Director's details changed for Mr Andrew Graham Goodman on 29 November 2013 | |
17 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
11 Dec 2013 | MR01 | Registration of charge 038356900001 | |
06 Dec 2013 | AP01 | Appointment of Mr Stewart James Rogers as a director | |
06 Dec 2013 | AP01 | Appointment of Mr Andrew Graham Goodman as a director | |
05 Dec 2013 | AD01 | Registered office address changed from Lansdowne House, City Forum 250 City Road London EC1V 2QZ on 5 December 2013 | |
05 Dec 2013 | TM02 | Termination of appointment of Plan I.T Secretaries Limited as a secretary | |
05 Dec 2013 | TM01 | Termination of appointment of Planit Nominees Limited as a director |