- Company Overview for PLASTIC COW LIMITED (05057352)
- Filing history for PLASTIC COW LIMITED (05057352)
- People for PLASTIC COW LIMITED (05057352)
- Charges for PLASTIC COW LIMITED (05057352)
- More for PLASTIC COW LIMITED (05057352)
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) |
---|---|---|---|
16 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2019 | TM01 | Termination of appointment of David William Fennell as a director on 29 January 2019 | |
28 Jan 2019 | AD01 | Registered office address changed from Unit G12 South Central East Steedman Street London SE17 3BA to 2 Mansfield Street London W1G 9NF on 28 January 2019 | |
28 Jan 2019 | AP01 | Appointment of Mr Peter Stevens as a director on 15 January 2019 | |
24 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jul 2018 | CS01 | Confirmation statement made on 26 February 2018 with no updates | |
09 Jun 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
26 Apr 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates | |
27 Feb 2017 | AA | Micro company accounts made up to 30 April 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
28 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
22 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Aug 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
11 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2015 | AD01 | Registered office address changed from Renaissance Works 120-122 Bermondsey Street London SE1 3TX to Unit G12 South Central East Steedman Street London SE17 3BA on 20 May 2015 | |
07 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
21 May 2014 | AR01 |
Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
10 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
27 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
27 Feb 2013 | AR01 | Annual return made up to 26 February 2013 with full list of shareholders | |
27 Feb 2013 | CH01 | Director's details changed for David William Fennell on 26 February 2013 |