- Company Overview for PLUS SHOPS LIMITED (04762989)
- Filing history for PLUS SHOPS LIMITED (04762989)
- People for PLUS SHOPS LIMITED (04762989)
- Charges for PLUS SHOPS LIMITED (04762989)
- More for PLUS SHOPS LIMITED (04762989)
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
|
|
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
|
|
04 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 |