Advanced company searchLink opens in new window

PLUS SHOPS LIMITED

Company number 04762989

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)
11 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Nov 2021 SOAS(A) Voluntary strike-off action has been suspended
26 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
19 Oct 2021 DS01 Application to strike the company off the register
18 Oct 2021 TM01 Termination of appointment of David John Houghton as a director on 18 October 2021
11 Oct 2021 AA Total exemption full accounts made up to 30 September 2021
11 Oct 2021 MR04 Satisfaction of charge 1 in full
11 Oct 2021 MR04 Satisfaction of charge 2 in full
28 Apr 2021 CS01 Confirmation statement made on 28 April 2021 with no updates
07 Apr 2021 AA01 Current accounting period extended from 31 March 2021 to 30 September 2021
11 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
28 Apr 2020 CS01 Confirmation statement made on 28 April 2020 with no updates
25 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
29 Apr 2019 CS01 Confirmation statement made on 28 April 2019 with no updates
27 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
28 Apr 2018 CS01 Confirmation statement made on 28 April 2018 with no updates
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
02 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates
13 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Apr 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 84
06 Apr 2016 TM02 Termination of appointment of Nigel David Gurkin as a secretary on 29 March 2016
30 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
24 Dec 2015 AD01 Registered office address changed from 4th Floor Langham House 302-308 Regent Street London W1B 3AT to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 24 December 2015
30 Apr 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 84
04 Dec 2014 AA Total exemption full accounts made up to 31 March 2014