Advanced company searchLink opens in new window

PLANET TRADEMARKS LIMITED

Company number 06010314

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Mar 2011 CH01 Director's details changed for Miss Janet Treacy Paterson on 4 March 2011
25 Jan 2011 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jan 2011 DS01 Application to strike the company off the register
16 Dec 2010 AR01 Annual return made up to 27 November 2010
Statement of capital on 2010-12-16
  • GBP 999
16 Nov 2010 AP03 Appointment of Mr Richard Jeremy Bernard Sibley as a secretary
16 Nov 2010 TM02 Termination of appointment of Deborah Taylor as a secretary
16 Nov 2010 TM01 Termination of appointment of Deborah Taylor as a director
10 Sep 2010 AD01 Registered office address changed from Suite 100 11 st James's Place London SW1A 1NP on 10 September 2010
25 Aug 2010 AA Accounts for a dormant company made up to 30 November 2009
22 Dec 2009 AR01 Annual return made up to 27 November 2009 with full list of shareholders
21 Jul 2009 288b Appointment Terminated Director michael cordwell
23 Mar 2009 AA Accounts made up to 30 November 2008
04 Dec 2008 363a Return made up to 27/11/08; full list of members
01 Oct 2008 AA Accounts made up to 30 November 2007
17 Jul 2008 288c Director's Change of Particulars / richard sibley / 16/05/2008 / HouseName/Number was: , now: 67; Street was: 110A broughton road, now: festing road; Area was: fulham, now: putney; Post Code was: SW6 2LB, now: SW15 1LW
31 Dec 2007 363s Return made up to 27/11/07; full list of members
02 Aug 2007 288c Director's particulars changed
27 Nov 2006 NEWINC Incorporation