Advanced company searchLink opens in new window

PLANET LINGO LIMITED

Company number 06894596

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 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jul 2016 DS01 Application to strike the company off the register
11 May 2016 AA Total exemption small company accounts made up to 31 March 2016
06 May 2016 AA01 Previous accounting period shortened from 31 July 2016 to 31 March 2016
06 May 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
21 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
29 Jun 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
06 May 2015 AD01 Registered office address changed from 90 Crown Close Sheering Bishop's Stortford Hertfordshire CM22 7NE to 45 Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9LF on 6 May 2015
28 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
22 Oct 2014 AA01 Previous accounting period extended from 31 May 2014 to 31 July 2014
16 Aug 2014 TM02 Termination of appointment of Francesca Maria Sathan as a secretary on 31 July 2014
16 Aug 2014 TM01 Termination of appointment of Francesca Maria Sathan as a director on 31 July 2014
16 Aug 2014 TM02 Termination of appointment of Francesca Maria Sathan as a secretary on 31 July 2014
01 Jun 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-06-01
  • GBP 100
25 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
03 Jun 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
02 Jun 2013 CH01 Director's details changed for Mrs Francesca Maria Sathan on 1 May 2013
26 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
12 Feb 2013 AD01 Registered office address changed from Ladbroke Suite 3 Welbeck Street London W1G 0AR on 12 February 2013
18 Aug 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
02 Apr 2012 CERTNM Company name changed cpd.tv LIMITED\certificate issued on 02/04/12
  • RES15 ‐ Change company name resolution on 2012-03-30
  • NM01 ‐ Change of name by resolution
31 Mar 2012 TM01 Termination of appointment of Jassen Sathan as a director
31 Mar 2012 AP01 Appointment of Mrs Iris Filisetti as a director
27 Feb 2012 AA Accounts for a dormant company made up to 31 May 2011