Advanced company searchLink opens in new window

THE PLOUGH AND ATTIC ROOMS LIMITED

Company number 06818813

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)
05 Jul 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Jul 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
26 May 2015 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2014 AP01 Appointment of Mr Rasib Hussain as a director
06 Mar 2014 TM01 Termination of appointment of Sofia Khan as a director
06 Mar 2014 AP01 Appointment of Mrs Sanaya Khan as a director
21 Oct 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
21 Oct 2013 AD01 Registered office address changed from the Plough and Attic Rooms High Street Rusher RH12 4PX United Kingdom on 21 October 2013
21 Oct 2013 AD01 Registered office address changed from Meadow View Faygate Lane Faygate Horsham West Sussex RH12 4SJ United Kingdom on 21 October 2013
24 Sep 2013 AP01 Appointment of Mrs Sofia Khan as a director
20 Sep 2013 TM01 Termination of appointment of Deborah Debansi-Freeman as a director
17 Jul 2013 MR01 Registration of charge 068188130001
03 Apr 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders
30 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
28 Feb 2012 TM02 Termination of appointment of Nigel Davidson as a secretary
28 Feb 2012 TM01 Termination of appointment of Nigel Davidson as a director
28 Feb 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders
07 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
23 May 2011 AR01 Annual return made up to 13 February 2011 with full list of shareholders
20 May 2011 AD01 Registered office address changed from Milestone House 86 Hurst Road Horsham West Sussex RH12 2DT United Kingdom on 20 May 2011
01 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
24 Aug 2010 AD01 Registered office address changed from Europa House Goldstone Villas Hove East Sussex BN3 3RQ on 24 August 2010
03 Mar 2010 AR01 Annual return made up to 13 February 2010 with full list of shareholders