- Company Overview for PLEXI LIMITED (05116666)
- Filing history for PLEXI LIMITED (05116666)
- People for PLEXI LIMITED (05116666)
- More for PLEXI LIMITED (05116666)
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) |
---|---|---|---|
01 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
07 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
31 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
06 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
15 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
17 Jul 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
16 Jul 2012 | TM02 | Termination of appointment of Fox Interim Services Ltd as a secretary | |
30 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
07 Jul 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
07 Jul 2011 | AD01 | Registered office address changed from Unit 218 Panther House 38 Mount Pleasant London WC1X 0AN England on 7 July 2011 | |
05 May 2011 | AD01 | Registered office address changed from 23-25 Redchurch Street London E2 7DJ on 5 May 2011 | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
21 Jul 2010 | AR01 | Annual return made up to 30 April 2010 with full list of shareholders | |
21 Jul 2010 | CH04 | Secretary's details changed for Fox Interim Services Ltd on 1 April 2010 | |
21 Jul 2010 | CH01 | Director's details changed for Gary William Hustwit on 1 April 2010 | |
29 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
02 Sep 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
12 Jun 2009 | AA | Total exemption small company accounts made up to 30 April 2007 | |
27 May 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
26 May 2009 | 363a | Return made up to 30/04/09; full list of members | |
26 May 2009 | 353 | Location of register of members |