- Company Overview for PLASTIC SOHO LIMITED (05221954)
- Filing history for PLASTIC SOHO LIMITED (05221954)
- People for PLASTIC SOHO LIMITED (05221954)
- Charges for PLASTIC SOHO LIMITED (05221954)
- More for PLASTIC SOHO LIMITED (05221954)
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) |
---|---|---|---|
19 Jan 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Nov 2014 | AR01 |
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
22 Nov 2013 | AR01 |
Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
12 Nov 2012 | AR01 | Annual return made up to 3 September 2012 with full list of shareholders | |
16 Jul 2012 | TM01 | Termination of appointment of Garry Adams as a director | |
16 Jul 2012 | AP01 | Appointment of Mr Barry Edward Adams as a director | |
10 Jul 2012 | AP01 | Appointment of Mr Garry Adam Adams as a director | |
10 Jul 2012 | CERTNM |
Company name changed mounts bay inn LIMITED\certificate issued on 10/07/12
|
|
10 Jul 2012 | TM01 | Termination of appointment of Barry Adams as a director | |
10 Jul 2012 | AD01 | Registered office address changed from 11 Alverton Terrace Penzance Cornwall TR18 4JH on 10 July 2012 | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
14 Sep 2011 | AR01 | Annual return made up to 3 September 2011 with full list of shareholders | |
06 Jan 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
15 Sep 2010 | AR01 | Annual return made up to 3 September 2010 with full list of shareholders | |
15 Sep 2010 | CH04 | Secretary's details changed for Crane & Johnston Limited on 3 September 2010 | |
15 Sep 2010 | CH01 | Director's details changed for Barry Edward Adams on 3 September 2010 | |
09 Apr 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
16 Sep 2009 | 363a | Return made up to 03/09/09; full list of members | |
14 May 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
16 Sep 2008 | 363a | Return made up to 03/09/08; full list of members | |
17 Apr 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
16 Jan 2008 | AA | Total exemption small company accounts made up to 30 September 2006 |