Advanced company searchLink opens in new window

101 PLUS LIMITED

Company number 07971188

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)
02 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jul 2018 DS01 Application to strike the company off the register
03 Jul 2018 AA Micro company accounts made up to 29 March 2018
09 Mar 2018 CS01 Confirmation statement made on 26 February 2018 with updates
08 Jan 2018 AA Micro company accounts made up to 29 March 2017
21 Dec 2017 AA01 Previous accounting period shortened from 30 March 2017 to 29 March 2017
11 Oct 2017 TM01 Termination of appointment of Olivia Enfectana Fallon as a director on 11 October 2017
26 Feb 2017 CS01 Confirmation statement made on 26 February 2017 with updates
26 Feb 2017 AA Micro company accounts made up to 30 March 2016
23 Dec 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-22
22 Dec 2016 AA01 Previous accounting period shortened from 31 March 2016 to 30 March 2016
13 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-13
  • GBP 1,000
13 Mar 2016 AP01 Appointment of Mrs Olivia Enfectana Fallon as a director on 11 March 2016
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Sep 2015 CERTNM Company name changed va ventures (uk) LIMITED\certificate issued on 07/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-04
18 Jul 2015 AD01 Registered office address changed from 5 Brindiwell Grove Stoke-on-Trent ST4 8YJ to 9 Fellowes Way Hildenborough Tonbridge Kent TN11 9DG on 18 July 2015
09 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
09 Mar 2015 AD01 Registered office address changed from 5 Brindiwell Grove Stoke-on-Trent ST4 8YJ England to 5 Brindiwell Grove Stoke-on-Trent ST4 8YJ on 9 March 2015
09 Mar 2015 TM01 Termination of appointment of Olivia Fallon as a director on 1 March 2015
09 Mar 2015 AD01 Registered office address changed from Unit 3119 Po Box 4336 Manchester M61 0BW to 5 Brindiwell Grove Stoke-on-Trent ST4 8YJ on 9 March 2015
14 Dec 2014 AA Micro company accounts made up to 31 March 2014
30 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-30
  • GBP 1,000
30 Mar 2014 AD01 Registered office address changed from 9 Fellowes Way Hildenborough Tonbridge Kent TN11 9DG England on 30 March 2014
14 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013