- Company Overview for PLUMINA LIMITED (06718074)
- Filing history for PLUMINA LIMITED (06718074)
- People for PLUMINA LIMITED (06718074)
- More for PLUMINA LIMITED (06718074)
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
|
|
17 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2010 | AR01 |
Annual return made up to 5 November 2009 with full list of shareholders
Statement of capital on 2010-03-17
|
|
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 |