Advanced company searchLink opens in new window

PLANET POSITIVE LIMITED

Company number 06297692

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)
17 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
22 May 2013 DS01 Application to strike the company off the register
10 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
09 Apr 2013 AA Total exemption small company accounts made up to 31 December 2011
15 Mar 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2012 AR01 Annual return made up to 29 June 2012 with full list of shareholders
Statement of capital on 2012-07-16
  • GBP 1
03 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
02 Jan 2012 AA Total exemption small company accounts made up to 31 December 2010
27 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2011 AR01 Annual return made up to 29 June 2011 with full list of shareholders
06 Jul 2011 AD01 Registered office address changed from 70 Cowcross Street London EC1M 6EL on 6 July 2011
01 Feb 2011 TM01 Termination of appointment of Martin Goodman as a director
01 Feb 2011 AP01 Appointment of Mr Martin Edward Goodman as a director
12 Jan 2011 AA01 Previous accounting period extended from 30 June 2010 to 31 December 2010
12 Jul 2010 AR01 Annual return made up to 29 June 2010 with full list of shareholders
26 Mar 2010 AA Accounts for a dormant company made up to 30 June 2009
26 Jan 2010 TM01 Termination of appointment of Guy Battle as a director
26 Jan 2010 TM02 Termination of appointment of Claire Mitchell as a secretary
11 Aug 2009 288c Director's Change of Particulars / guy battle / 01/07/2008 / HouseName/Number was: , now: 4; Street was: 34 roehampton close, now: fullerton road; Post Code was: SW15 5LU, now: SW18 1BS
31 Jul 2009 363a Return made up to 29/06/09; full list of members
23 Jul 2009 363a Return made up to 29/06/08; full list of members
14 Apr 2009 AA Accounts made up to 30 June 2008
18 Mar 2009 288a Director appointed steven maxwell malkin