Advanced company searchLink opens in new window

PLANNER PROFIT LIMITED

Company number 04736276

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)
26 Nov 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2012 AD01 Registered office address changed from Dept 706 19-21 Crawford Street London W1H 1PJ on 22 June 2012
21 May 2012 AA Accounts for a dormant company made up to 30 April 2012
21 May 2012 AR01 Annual return made up to 16 April 2012 with full list of shareholders
Statement of capital on 2012-05-21
  • GBP 2
20 Jul 2011 AR01 Annual return made up to 16 April 2011 with full list of shareholders
19 Jul 2011 AP01 Appointment of Mr Fedor Rzhevskiy as a director
19 Jul 2011 TM01 Termination of appointment of Michael Gordon as a director
19 Jul 2011 AA Accounts for a dormant company made up to 30 April 2011
02 Jun 2010 AR01 Annual return made up to 16 April 2010 with full list of shareholders
02 Jun 2010 CH04 Secretary's details changed for Coddan Secretary Service Limited on 1 October 2009
02 Jun 2010 AA Accounts for a dormant company made up to 30 April 2010
22 May 2009 363a Return made up to 16/04/09; full list of members
22 May 2009 288a Director appointed mr michael gordon
21 May 2009 AA Accounts made up to 30 April 2009
21 May 2009 288b Appointment Terminated Director coddan managers service LIMITED
26 Feb 2009 363a Return made up to 16/04/08; full list of members
26 Feb 2009 AA Accounts made up to 30 April 2008
02 Apr 2008 363a Return made up to 16/04/07; full list of members
01 Apr 2008 287 Registered office changed on 01/04/2008 from dept 706, 78 marylebone high street, marylebone london ew W1M 4AP
31 Mar 2008 288b Appointment Terminated Director emilios hadjivangeli
31 Mar 2008 AA Accounts made up to 30 April 2007
31 Mar 2008 288c Director's Change of Particulars / coddan managers service LIMITED / 01/03/2007 / HouseName/Number was: , now: 5; Street was: 14A kestrel drive, now: percy st; Area was: adwick-le-street, now: office 5; Post Town was: doncaster, now: london; Region was: south yorkshire, now: ; Post Code was: DN6 7UW, now: W1T 1DG
31 Mar 2008 288c Secretary's Change of Particulars / coddan secretary service LIMITED / 01/03/2007 / HouseName/Number was: , now: 5; Street was: 14A kestrel drive, now: percy st; Area was: adwick-le-street, now: office 5; Post Town was: doncaster, now: london; Region was: south yorkshire, now: ; Post Code was: DN6 7UW, now: W1T 1DG
19 Feb 2007 AA Accounts made up to 30 April 2006