Advanced company searchLink opens in new window

PLUMINA LIMITED

Company number 06718074

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)
15 Feb 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2010 AD01 Registered office address changed from C/O Gateway Partners 22 Ganton Street London W1F 7BY on 31 August 2010
28 May 2010 TM01 Termination of appointment of David Jarvis as a director
17 Mar 2010 SH02 Sub-division of shares on 15 October 2009
17 Mar 2010 SH01 Statement of capital following an allotment of shares on 15 October 2009
  • GBP 102.00
17 Mar 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of shares 15/10/2009
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
17 Mar 2010 AR01 Annual return made up to 5 November 2009 with full list of shareholders
Statement of capital on 2010-03-17
  • GBP 102
17 Mar 2010 TM02 Termination of appointment of Michael Peters as a secretary
23 Feb 2010 AD01 Registered office address changed from 43 Overstone Road London W6 0AD on 23 February 2010
08 Feb 2010 AP01 Appointment of David Jarvis as a director
27 Jan 2010 AP03 Appointment of Mark Gerard Nichols as a secretary
27 Jan 2010 AP01 Appointment of Mark Gerard Nichols as a director
19 Jan 2010 AP01 Appointment of Mark Gerard Nichols as a director
26 Nov 2008 88(2) Ad 08/10/08 gbp si 1@1=1 gbp ic 1/2
25 Nov 2008 225 Accounting reference date extended from 31/10/2009 to 31/03/2010
25 Nov 2008 288a Secretary appointed michael colin peters
25 Nov 2008 288a Director appointed jeong hyun lee
10 Oct 2008 288b Appointment Terminated Secretary temple secretaries LIMITED
10 Oct 2008 288b Appointment Terminated Director barbara kahan
08 Oct 2008 NEWINC Incorporation