- Company Overview for PLAISTOW COMMODITIES LTD (05645731)
- Filing history for PLAISTOW COMMODITIES LTD (05645731)
- People for PLAISTOW COMMODITIES LTD (05645731)
- More for PLAISTOW COMMODITIES LTD (05645731)
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 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Dec 2014 | AR01 |
Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Jul 2014 | CERTNM |
Company name changed plaistow groceries LIMITED\certificate issued on 10/07/14
|
|
11 Feb 2014 | AR01 |
Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
|
|
19 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
11 Dec 2012 | AR01 | Annual return made up to 6 December 2012 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
29 Dec 2011 | AR01 | Annual return made up to 6 December 2011 with full list of shareholders | |
28 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
31 Dec 2010 | AD01 | Registered office address changed from C/O Taxpoint Direct Limited 96 George Lane, Mae House, Marlborough Business Centre London E18 1AD United Kingdom on 31 December 2010 | |
31 Dec 2010 | AR01 | Annual return made up to 6 December 2010 with full list of shareholders | |
31 Dec 2010 | AD01 | Registered office address changed from Taxpoint Direct, Trocoll House Wakering Road Barking Essex IG11 8PD on 31 December 2010 | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
12 Jan 2010 | AR01 | Annual return made up to 6 December 2009 with full list of shareholders | |
12 Jan 2010 | CH01 | Director's details changed for Naleer Mohammed Adambawa on 16 December 2009 | |
12 Jan 2010 | TM02 | Termination of appointment of Taxpoint Secretaries Limited as a secretary | |
28 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
19 Dec 2008 | 363a | Return made up to 06/12/08; full list of members | |
03 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
12 Dec 2007 | 363a | Return made up to 06/12/07; full list of members | |
12 Dec 2007 | 287 | Registered office changed on 12/12/07 from: 213 trocoll house, wakering road barking essex IG11 8PD | |
02 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
28 Dec 2006 | 363a | Return made up to 06/12/06; full list of members |