Advanced company searchLink opens in new window

PLUS BRANDS LIMITED

Company number 06192274

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)
11 Feb 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2019 TM01 Termination of appointment of Anita Forresst as a director on 30 September 2019
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
18 Sep 2018 TM01 Termination of appointment of Lorna Masters as a director on 18 September 2018
17 Sep 2018 CS01 Confirmation statement made on 4 September 2018 with no updates
26 Jul 2018 AP01 Appointment of Mrs Anita Forresst as a director on 26 July 2018
09 Jan 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2018 CS01 Confirmation statement made on 4 September 2017 with no updates
28 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
07 Sep 2017 AD01 Registered office address changed from C/O Ward Mackenzie Ltd Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN to 10 Drury Road Harrow HA1 4BY on 7 September 2017
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Sep 2016 CS01 Confirmation statement made on 4 September 2016 with updates
30 Nov 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Oct 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 111.97
24 Aug 2015 AD01 Registered office address changed from P18B Old Power Station Mortlake High Street London SW14 8SN to C/O Ward Mackenzie Ltd Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN on 24 August 2015
23 Oct 2014 AR01 Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 111.97
16 Oct 2014 AD01 Registered office address changed from Obc the Accountants 2 Upperton Gardens Eastbourne East Sussex BN21 2AH to P18B Old Power Station Mortlake High Street London SW14 8SN on 16 October 2014
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Oct 2013 AR01 Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 111.97
16 Oct 2013 CH01 Director's details changed for Mr Dale Robert Masters on 5 September 2012
18 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011